SWIFT HOMES LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Statement of capital following an allotment of shares on 2025-06-09

View Document

22/05/2522 May 2025 Current accounting period extended from 2025-09-30 to 2026-03-31

View Document

20/05/2520 May 2025 Change of details for Rc Holdco Limited as a person with significant control on 2025-05-16

View Document

19/05/2519 May 2025 Termination of appointment of Michael John Leggett as a director on 2025-05-16

View Document

19/05/2519 May 2025 Termination of appointment of Christopher John Collier as a director on 2025-05-16

View Document

19/05/2519 May 2025 Satisfaction of charge 101415410002 in full

View Document

19/05/2519 May 2025 Termination of appointment of Ian Jens Trinder as a director on 2025-05-16

View Document

19/05/2519 May 2025 Registered office address changed from Fleet House Cygnet Road Hampton Peterborough PE7 8FD England to C/O Goldcrest Finance Limited First Floor, 3 Hardman Street Spinningfields Manchester M3 3HF on 2025-05-19

View Document

19/05/2519 May 2025 Appointment of Mr Lewis John Moore as a secretary on 2025-05-16

View Document

19/05/2519 May 2025 Termination of appointment of Deborah Jane Brown as a secretary on 2025-05-16

View Document

19/05/2519 May 2025 Appointment of Mr Ravinder Singh Chawla as a director on 2025-05-16

View Document

19/05/2519 May 2025 Appointment of Mr Steven Mark Gildea as a director on 2025-05-16

View Document

19/05/2519 May 2025 Notification of Rc Holdco Limited as a person with significant control on 2025-05-16

View Document

19/05/2519 May 2025 Cessation of Larkfleet Midco Limited as a person with significant control on 2025-05-16

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

28/03/2528 March 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

28/03/2528 March 2025

View Document

28/03/2528 March 2025

View Document

28/03/2528 March 2025

View Document

20/07/2420 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

20/07/2420 July 2024

View Document

02/07/242 July 2024

View Document

02/07/242 July 2024

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

20/12/2320 December 2023 Appointment of Mr Ian Jens Trinder as a director on 2023-12-11

View Document

20/12/2320 December 2023 Registered office address changed from Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF United Kingdom to Fleet House Cygnet Road Hampton Peterborough PE7 8FD on 2023-12-20

View Document

20/12/2320 December 2023 Termination of appointment of Paul Antony Hewitt Wallwork as a director on 2023-12-11

View Document

20/12/2320 December 2023 Registered office address changed from Fleet House Cygnet Road Hampton Peterborough PE7 8FD England to Fleet House Cygnet Road Hampton Peterborough PE7 8FD on 2023-12-20

View Document

28/10/2328 October 2023

View Document

28/10/2328 October 2023

View Document

28/10/2328 October 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023

View Document

26/07/2326 July 2023 Appointment of Deborah Jane Brown as a secretary on 2023-03-15

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

25/10/2225 October 2022 Appointment of Mr Paul Antony Hewitt Wallwork as a director on 2022-10-24

View Document

25/10/2225 October 2022 Termination of appointment of Alastair James Gordon-Stewart as a director on 2022-10-24

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

08/11/218 November 2021 Satisfaction of charge 101415410001 in full

View Document

03/11/213 November 2021 Termination of appointment of Karl Stephen Hick as a director on 2021-10-30

View Document

03/11/213 November 2021 Termination of appointment of John Calvin Paul as a director on 2021-10-30

View Document

29/10/2129 October 2021 Registration of charge 101415410002, created on 2021-10-28

View Document

07/10/217 October 2021 Previous accounting period extended from 2021-06-30 to 2021-09-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR ALASTAIR JAMES GORDON-STEWART

View Document

31/12/1931 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEACH

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR CHRISTOPHER PEACH

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

08/12/188 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101415410001

View Document

25/10/1825 October 2018 PREVEXT FROM 30/04/2018 TO 30/06/2018

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SIMMONS

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR JOHN CALVIN PAUL

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN EVANS

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

05/03/185 March 2018 CESSATION OF LARKFLEET LIMITED AS A PSC

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARKFLEET MIDCO LIMITED

View Document

17/01/1817 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

28/12/1728 December 2017 REGISTRATION AS SOCIAL LANDLORD

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

05/04/175 April 2017 ADOPT ARTICLES 23/03/2017

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS SIMMONS / 06/12/2016

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LEGGETT / 06/12/2016

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN COLLIER / 06/12/2016

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR MICHAEL JOHN LEGGETT

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR DARYL KIRKLAND

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR PAUL THOMAS SIMMONS

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN COLLIER

View Document

22/04/1622 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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