SWIFT HOMELOANS LIMITED

Company Documents

DateDescription
08/04/158 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

16/07/1416 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/04/1425 April 2014 SECRETARY APPOINTED MR STEPHEN FRANCIS MCCONNELL

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY DAVID BOLLAND

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BOLLAND

View Document

08/04/148 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

23/01/1423 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/01/1423 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/01/1423 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/07/1330 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/04/138 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/04/1210 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA BROOKS / 11/11/2011

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WEBSTER

View Document

11/04/1111 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA BROOKS / 01/12/2010

View Document

22/11/1022 November 2010 SECRETARY APPOINTED MR DAVID PAUL BOLLAND

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, SECRETARY BERNARD BARWICK

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARD BARWICK

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MR DAVID PAUL BOLLAND

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED ANDREW ROBERT PUNCH

View Document

29/04/1029 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

26/11/0926 November 2009 DUPLICATE APPOINTMENT

View Document

26/11/0926 November 2009 SECRETARY APPOINTED BERNARD ROBERT BARWICK

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, SECRETARY ROBERT ROSENBERG

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/05/091 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 SECRETARY APPOINTED ROBERT ALAN ROSENBERG

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED SECRETARY SUNNY LO

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL INGRAM

View Document

11/09/0811 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/04/0817 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM:
ARCADIA HOUSE WARLEY HILL
BUSINESS PARK THE DRIVE
GREAT WARLEY BRENTWOOD
ESSEX CM13 3BE

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM:
ARCADIA HOUSE
WARLEY HILL BUSINESS PARK
THE DRIVE GREAT WARLEY
BRENTWOOD ESSEX CM13 3BE

View Document

10/06/0510 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM:
PURBECK HOUSE
230 HORNCHURCH ROAD
HORNCHURCH
ESSEX RM11 1QB

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM:
ARCADIA HOUSE WARLEY HILL
BUSINESS PARK THE DRIVE
GREAT WARLEY BRENTWOOD
ESASEX CM13 3BE

View Document

11/05/0511 May 2005 RE:APPOINT DIRECTOR 03/05/05

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 RETURN MADE UP TO 07/04/05; NO CHANGE OF MEMBERS

View Document

09/08/049 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0417 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/05/0419 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0428 April 2004 RETURN MADE UP TO 07/04/04; NO CHANGE OF MEMBERS

View Document

17/11/0317 November 2003 ARTICLES OF ASSOCIATION

View Document

17/11/0317 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0226 November 2002 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS; AMEND

View Document

26/11/0226 November 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS; AMEND

View Document

26/11/0226 November 2002 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS; AMEND

View Document

26/11/0226 November 2002 RETURN MADE UP TO 07/04/97; FULL LIST OF MEMBERS; AMEND

View Document

26/11/0226 November 2002 RETURN MADE UP TO 07/04/98; NO CHANGE OF MEMBERS; AMEND

View Document

26/11/0226 November 2002 RETURN MADE UP TO 07/04/99; NO CHANGE OF MEMBERS; AMEND

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 REGISTERED OFFICE CHANGED ON 17/03/00 FROM:
230 HORNCHURCH ROAD
HORNCHURCH
ESSEX RM11 1QB

View Document

15/03/0015 March 2000 REGISTERED OFFICE CHANGED ON 15/03/00 FROM:
DEVONSHIRE HOUSE
60 GOSWELL ROAD
LONDON
EC1M 7AD

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

View Document

04/06/994 June 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 RETURN MADE UP TO 07/04/99; NO CHANGE OF MEMBERS

View Document

09/07/989 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/04/9815 April 1998 RETURN MADE UP TO 07/04/98; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 07/04/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 SECRETARY RESIGNED

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 SECRETARY RESIGNED

View Document

21/01/9721 January 1997 NEW SECRETARY APPOINTED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/01/9719 January 1997 ADOPT MEM AND ARTS 13/12/96

View Document

15/01/9715 January 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/9623 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9619 December 1996 NEW SECRETARY APPOINTED

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 REGISTERED OFFICE CHANGED ON 22/10/96 FROM:
DEVONSHIRE HOUSE
146 BISHOPSGATE
LONDON
EC2M 4JX

View Document

09/08/969 August 1996 REDESIGNATION 27/07/96

View Document

09/08/969 August 1996 ADOPT MEM AND ARTS 27/07/96

View Document

09/07/969 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 REGISTERED OFFICE CHANGED ON 11/06/96 FROM:
230 HORNCHURCH ROAD
HORNCHURCH
ESSEX
RM11 1QB

View Document

11/06/9611 June 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

26/05/9626 May 1996 NEW SECRETARY APPOINTED

View Document

26/05/9626 May 1996 NEW DIRECTOR APPOINTED

View Document

26/05/9626 May 1996 NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 COMPANY NAME CHANGED
NORTHDOWN HOME LOANS LIMITED
CERTIFICATE ISSUED ON 19/04/96

View Document

17/04/9617 April 1996 ￯﾿ᄑ NC 100/1000
10/04/96

View Document

17/04/9617 April 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/04/96

View Document

17/04/9617 April 1996 NC INC ALREADY ADJUSTED 10/04/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 07/04/96; NO CHANGE OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

10/07/9510 July 1995 EXEMPTION FROM APPOINTING AUDITORS 04/07/95

View Document

03/04/953 April 1995 RETURN MADE UP TO 07/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

12/12/9412 December 1994 EXEMPTION FROM APPOINTING AUDITORS 09/11/94

View Document

17/04/9417 April 1994 RETURN MADE UP TO 07/04/94; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/05/9326 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993 ALTER MEM AND ARTS 07/05/93

View Document

26/05/9326 May 1993 REGISTERED OFFICE CHANGED ON 26/05/93 FROM:
33 CRWYS ROAD
CARDIFF
CF2 4YF

View Document

17/05/9317 May 1993 COMPANY NAME CHANGED
STATTILE PROPERTIES LIMITED
CERTIFICATE ISSUED ON 18/05/93

View Document

07/04/937 April 1993 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TRAPPD GE1 LTD


  • 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