SWANMORE 50 MANAGEMENT LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-20 with updates

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-06-12

View Document

02/07/242 July 2024 Termination of appointment of Stephen John Saville as a director on 2024-04-01

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-20 with updates

View Document

02/07/242 July 2024 Termination of appointment of Hayley Ann Bolt as a director on 2024-04-01

View Document

12/06/2412 June 2024 Annual accounts for year ending 12 Jun 2024

View Accounts

06/03/246 March 2024 Micro company accounts made up to 2023-06-12

View Document

01/08/231 August 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

12/06/2312 June 2023 Annual accounts for year ending 12 Jun 2023

View Accounts

10/03/2310 March 2023 Appointment of Maxwell William Goddard Day as a director on 2023-01-01

View Document

10/03/2310 March 2023 Micro company accounts made up to 2022-06-12

View Document

12/06/2212 June 2022 Annual accounts for year ending 12 Jun 2022

View Accounts

22/02/2222 February 2022 Termination of appointment of Lindsay Katherine Halliwell as a director on 2022-01-01

View Document

22/02/2222 February 2022 Registered office address changed from 20 Fulwood Avenue Fulwood Avenue Bournemouth BH11 9NJ England to Unit 8 the Old Pottery Manor Way Verwood BH31 6HF on 2022-02-22

View Document

22/02/2222 February 2022 Termination of appointment of Ryan Daniel Miller as a director on 2022-01-01

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

12/06/2112 June 2021 Annual accounts for year ending 12 Jun 2021

View Accounts

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 12/06/20

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM C/O PROPERTY MANAGEMENT SOLUTIONS 22 FULWOOD AVENUE BEAR CROSS BOURNEMOUTH DORSET BH11 9NJ

View Document

12/06/2012 June 2020 Annual accounts for year ending 12 Jun 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 12/06/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

12/06/1912 June 2019 Annual accounts for year ending 12 Jun 2019

View Accounts

25/02/1925 February 2019 12/06/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 Annual accounts for year ending 12 Jun 2018

View Accounts

01/12/171 December 2017 12/06/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 NOTIFICATION OF PSC STATEMENT ON 11/09/2017

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 Annual accounts for year ending 12 Jun 2017

View Accounts

06/03/176 March 2017 Annual accounts small company total exemption made up to 12 June 2016

View Document

23/06/1623 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

12/06/1612 June 2016 Annual accounts for year ending 12 Jun 2016

View Accounts

10/03/1610 March 2016 Annual accounts small company total exemption made up to 12 June 2015

View Document

29/06/1529 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR THERESA HANLEY

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR THERESA HANLEY

View Document

12/06/1512 June 2015 Annual accounts for year ending 12 Jun 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 12 June 2014

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, SECRETARY COLIN WILSON

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN WILSON

View Document

23/06/1423 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts for year ending 12 Jun 2014

View Accounts

11/03/1411 March 2014 Annual accounts small company total exemption made up to 12 June 2013

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR. STEPHEN JOHN SAVILLE

View Document

08/08/138 August 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES VERNOUM

View Document

12/06/1312 June 2013 Annual accounts for year ending 12 Jun 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 12 June 2012

View Document

02/08/122 August 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR DEAN BUCHANAN

View Document

12/06/1212 June 2012 Annual accounts for year ending 12 Jun 2012

View Accounts

08/02/128 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/06/11

View Document

26/07/1126 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/06/10

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY KATHERINE HALLIWELL / 01/06/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN FRED BUCHANAN / 01/06/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD VERNOUM / 01/06/2010

View Document

21/07/1021 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 22 FULWOOD AVENUE BOURNEMOUTH BH11 9NJ UNITED KINGDOM

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 12 June 2009

View Document

05/09/095 September 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 12/06/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 DIRECTOR APPOINTED LINDSAY KATHERINE HALLIWELL

View Document

22/07/0822 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR PAUL ROBERTS

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 22 FULWOOD AVENUE BEAR CROSS BOURNEMOUTH DORSET BH11 9NJ

View Document

21/07/0821 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/07/0821 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM CHALBURY GRANGE CHALBURY WIMBORNE DORSET BH21 7ET

View Document

14/03/0814 March 2008 12/06/07 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED RYAN DANIEL MILLER

View Document

15/08/0715 August 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/06/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0618 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 SECRETARY RESIGNED

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 12/06/05

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 SECRETARY RESIGNED

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: C/O D G A HERCULES HOUSE 29-39 THE BROADWAY STANMORE MIDDLESEX HA7 4DJ

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 FULL ACCOUNTS MADE UP TO 12/06/04

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 12/06/03

View Document

05/08/035 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 FULL ACCOUNTS MADE UP TO 12/06/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

03/08/023 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 12/06/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: C/O DAVID GLASS ASSOCIATES PLC 144 GREAT NORTH WAY LONDON NW4 1EH

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 12/06/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 REGISTERED OFFICE CHANGED ON 04/07/00 FROM: HYDE HOUSE THE HYDE LONDON NW9 6LH

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

08/08/998 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/06/99

View Document

05/08/995 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 REGISTERED OFFICE CHANGED ON 05/08/99 FROM: 2 ALBANY PARK CABOT LANE POOLE DORSET BH17 7BX

View Document

05/08/995 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/06/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 SECRETARY RESIGNED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 NEW SECRETARY APPOINTED

View Document

08/05/988 May 1998 REGISTERED OFFICE CHANGED ON 08/05/98 FROM: 9 PARKSTONE ROAD POOLE DORSET BH15 2NN

View Document

11/09/9711 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/06/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 20/06/97; CHANGE OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/06/96

View Document

20/08/9620 August 1996 ACC. REF. DATE SHORTENED FROM 30/06/96 TO 12/06/96

View Document

20/08/9620 August 1996 REGISTERED OFFICE CHANGED ON 20/08/96 FROM: OFFICE CHAMBERS LANSDOWNE HOUSE CHRISTCHURCH ROAD BOURNEMOUTH, BH1 3JT

View Document

19/06/9619 June 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 S366A DISP HOLDING AGM 26/06/95

View Document

31/01/9631 January 1996 S252 DISP LAYING ACC 26/06/95

View Document

31/01/9631 January 1996 S386 DISP APP AUDS 26/06/95

View Document

26/06/9526 June 1995 SECRETARY RESIGNED

View Document

20/06/9520 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company