SWANS VIEW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

22/05/2522 May 2025 Termination of appointment of Shreiff Benaziza as a director on 2025-05-22

View Document

28/03/2528 March 2025 Appointment of Mr Alfred James Allfree as a director on 2025-03-18

View Document

28/03/2528 March 2025 Appointment of Mr Trevor John Clark as a director on 2025-03-18

View Document

15/03/2515 March 2025 Termination of appointment of Craig Spencer Smith as a director on 2024-11-15

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-23 with updates

View Document

03/09/243 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

01/09/231 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

14/09/2214 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/09/2011 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

20/03/1920 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

16/03/1816 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

01/09/171 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

18/01/1618 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/12/153 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

06/06/156 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/12/1418 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/02/1418 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WALTER MOORMAN / 25/07/2013

View Document

02/12/132 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

07/08/137 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WALTER MOORMAN / 25/07/2013

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR VALERIE SMITHERAM

View Document

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/11/1230 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM EPM CHAMBERS 54A POPLAR ROAD SOLIHULL WEST MIDLANDS B91 3AB

View Document

23/01/1223 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/12/1123 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MOORMAN

View Document

23/12/1023 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED GERAINT RICHARD ROBERTS

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED CRAIG SPENCER SMITH

View Document

19/01/1019 January 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE SMITHERAM / 01/05/2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER MOORMAN / 01/01/2008

View Document

08/08/088 August 2008 DIRECTOR APPOINTED VALERIE ELIZABETH SMITHERAM

View Document

06/08/086 August 2008 DIRECTOR APPOINTED JACQUELINE CHAN

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0727 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0727 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 185A WARWICK ROAD OLTON SOLIHULL WEST MIDLANDS B92 7AW

View Document

04/06/074 June 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS; AMEND

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: 9 CLARENDON PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5QP

View Document

14/12/0614 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 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