SWANSCOMBE PROPERTIES LTD
Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 05/08/255 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
| 20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
| 09/05/259 May 2025 | Application to strike the company off the register |
| 19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
| 05/11/245 November 2024 | Registered office address changed from Leytonstone House 3 Hanbury Drive London E11 1GA to 120 Cockfosters Road Barnet EN4 0DZ on 2024-11-05 |
| 18/06/2418 June 2024 | Change of details for Mr Antonis Georgiou as a person with significant control on 2024-06-18 |
| 18/06/2418 June 2024 | Change of details for Mrs Maria Georgiou as a person with significant control on 2024-06-18 |
| 10/04/2410 April 2024 | Confirmation statement made on 2024-03-07 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/12/2321 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 22/03/2322 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
| 14/09/2214 September 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/04/211 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
| 23/12/1923 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
| 17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
| 19/12/1719 December 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
| 11/12/1611 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 23/03/1623 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/04/158 April 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
| 08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 23/04/1423 April 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
| 02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 03/12/133 December 2013 | REGISTERED OFFICE CHANGED ON 03/12/2013 FROM THE CARRIAGE HOUSE MILL STREET MAIDSTONE KENT ME15 6YE UNITED KINGDOM |
| 25/04/1325 April 2013 | DIRECTOR APPOINTED MR ANTONIS GEORGIOU |
| 11/04/1311 April 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
| 10/04/1310 April 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
| 20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 29/03/1229 March 2012 | APPOINTMENT TERMINATED, SECRETARY ANTONIS GEORGIOU |
| 29/03/1229 March 2012 | APPOINTMENT TERMINATED, DIRECTOR ANTONIS GEORGIOU |
| 22/03/1222 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
| 02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 05/08/115 August 2011 | REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 7 MILL STREET MAIDSTONE KENT ME15 6XW |
| 08/03/118 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
| 26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 30/06/1030 June 2010 | SECRETARY APPOINTED MARIA GEORGIOU |
| 30/06/1030 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTONIS GEORGIOU / 21/05/2010 |
| 09/06/109 June 2010 | CHANGE PERSON AS SECRETARY |
| 08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS GEORGIOU / 21/05/2010 |
| 08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA GEORGIOU / 21/05/2010 |
| 18/03/1018 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
| 27/05/0927 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 29/04/0929 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA GEORGIOU / 31/03/2009 |
| 29/04/0929 April 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTONIS GEORGIOU / 31/03/2009 |
| 08/04/098 April 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTONY GEORGIOU / 31/03/2009 |
| 30/03/0930 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
| 24/04/0824 April 2008 | REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 12 PICKWICK GARDENS GRAVESEND KENT DA11 8EJ UNITED KINGDOM |
| 07/03/087 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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