SWAYTHLING MANAGEMENT LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Micro company accounts made up to 2024-09-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/12/2313 December 2023 Micro company accounts made up to 2023-09-30

View Document

11/12/2311 December 2023 Registered office address changed from C/O Denfords Property Management Ltd Equity Court 73-75 Millbrook Road East Southampton SO15 1RJ England to Denfords Property Management Equity Court 73-75 Millbrook Road East Southampton Hampshire SO15 1RJ on 2023-12-11

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Micro company accounts made up to 2022-09-30

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

19/11/1919 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/11/2019

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR ROGER CHARLES TILSON

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR REGINALD GOULD

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE SWAYTHLING HOUSING SOCIETY LIMITED

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWAYTHLING HOUSING ASSOCIATION

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM GEM HOUSE 1 DUNHAMS LANE LETCHWORTH GARDEN CITY HERTS SG6 1GL

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 02/10/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN BOTERHOEK

View Document

03/06/153 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE ANOUSIS

View Document

01/12/141 December 2014 DIRECTOR APPOINTED ALISON LE MARECHAL

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED CLAIRE LOUISE ANOUSIS

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED STEVEN JOHN BOTERHOEK

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR REGINALD HENRY GOULD

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR PETER CAWREY

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL GALLAGHER

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MARTIN JAMES LAWRENCE

View Document

09/10/149 October 2014 02/10/14 NO MEMBER LIST

View Document

10/06/1410 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

08/10/138 October 2013 02/10/13 NO MEMBER LIST

View Document

16/01/1316 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

17/10/1217 October 2012 02/10/12 NO MEMBER LIST

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM PENDRAGON HOUSE 65 LONDON ROAD ST. ALBANS AL1 1LJ

View Document

29/12/1129 December 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

13/10/1113 October 2011 02/10/11 NO MEMBER LIST

View Document

25/02/1125 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CAWREY / 14/01/2010

View Document

06/10/106 October 2010 02/10/10 NO MEMBER LIST

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

05/10/095 October 2009 02/10/09 NO MEMBER LIST

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL GALLAGHER / 05/10/2009

View Document

05/10/095 October 2009 SAIL ADDRESS CREATED

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CAWREY / 05/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL JONES / 05/10/2009

View Document

06/11/086 November 2008 CURRSHO FROM 31/10/2009 TO 30/09/2009

View Document

28/10/0828 October 2008 ADOPT MEMORANDUM 16/10/2008

View Document

02/10/082 October 2008 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