SWEDISH WHARF PROPERTIES LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Cessation of Royston Thomas Durell as a person with significant control on 2023-11-09

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

28/05/2528 May 2025 Notification of Durell Holdings Limited as a person with significant control on 2023-11-09

View Document

01/05/251 May 2025 Registered office address changed from Viewlands Coldharbour Dorking Surrey RH5 6HJ to 3-4 Burnett Road Darent Industrial Park Erith DA8 2LG on 2025-05-01

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

27/01/2527 January 2025 Director's details changed for Mrs Sarah Elizabeth Evans on 2025-01-22

View Document

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

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

22/11/2322 November 2023 Termination of appointment of Royston Thomas Durell as a director on 2023-11-09

View Document

09/11/239 November 2023 Appointment of Mr Stuart John Durell as a director on 2023-11-09

View Document

16/10/2316 October 2023 Director's details changed for Sarah Durell on 2023-10-09

View Document

16/10/2316 October 2023 Director's details changed for Barbara Durell on 2023-10-09

View Document

14/10/2314 October 2023 Appointment of Sarah Durell as a director on 2023-10-09

View Document

14/10/2314 October 2023 Appointment of Barbara Durell as a director on 2023-10-09

View Document

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

View Accounts

01/09/231 September 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/04/222 April 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

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

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

30/05/1930 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

18/06/1818 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

23/05/1723 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/06/1627 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON THOMAS DURELL / 01/01/2016

View Document

07/03/167 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

26/11/1426 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 15 DUNCAN TERRACE LONDON N1 8BZ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED ROYSTON THOMAS DURELL

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

01/03/131 March 2013 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