SWANNS BUILDING MANAGEMENT RTM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Appointment of Mrs Hilary Joan Dembsky as a director on 2021-11-09

View Document

18/10/2118 October 2021 Termination of appointment of Tim Neumann as a director on 2021-10-01

View Document

27/09/2127 September 2021 Second filing for the appointment of Mr James Souter as a director

View Document

22/07/2122 July 2021 Micro company accounts made up to 2021-01-31

View Document

21/07/2121 July 2021 Appointment of Mr James Souter as a director on 2021-06-01

View Document

14/07/2114 July 2021 Appointment of Ms Megan Coombs as a director on 2021-06-01

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/05/1715 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/05/169 May 2016 15/04/16 NO MEMBER LIST

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERTSON

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TIMSON

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/04/1528 April 2015 15/04/15 NO MEMBER LIST

View Document

03/03/153 March 2015 DIRECTOR APPOINTED TIM NEUMANN

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/04/1415 April 2014 15/04/14 NO MEMBER LIST

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR PAUL DEMBSKY / 13/08/2013

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL TIMSON / 31/03/2014

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR PAUL DEMBSKY / 31/03/2014

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN FRASER ROBERTSON / 31/03/2014

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS / 31/03/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/04/1316 April 2013 15/04/13 NO MEMBER LIST

View Document

06/02/136 February 2013 PREVSHO FROM 30/03/2013 TO 31/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 15/04/12 NO MEMBER LIST

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR DAVID THOMAS

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR MATTHEW ROBERTSON

View Document

20/09/1120 September 2011 PREVSHO FROM 30/04/2011 TO 30/03/2011

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM C/O NEST RESIDENTIAL 153 DERBY ROAD NOTTINGHAM NOTTINGHAMSHIRE NG7 1NP UNITED KINGDOM

View Document

04/07/114 July 2011 15/04/11 NO MEMBER LIST

View Document

15/04/1015 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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