SWIFT MOVE ESTATE AGENTS / PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

01/11/241 November 2024 Application to strike the company off the register

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-30

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

02/08/232 August 2023 Change of details for Astley Samuel Leeder Ltd as a person with significant control on 2023-08-02

View Document

02/08/232 August 2023 Confirmation statement made on 2023-06-19 with updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

12/01/2312 January 2023 Appointment of Mr Nicholas Paul Beaton as a director on 2022-12-09

View Document

12/01/2312 January 2023 Termination of appointment of Beverley Yasmin Nicola Davies as a director on 2022-12-09

View Document

12/01/2312 January 2023 Cessation of Beverley Davies as a person with significant control on 2022-12-09

View Document

12/01/2312 January 2023 Previous accounting period shortened from 2023-07-31 to 2022-12-31

View Document

12/01/2312 January 2023 Notification of Astley Samuel Leeder Ltd as a person with significant control on 2022-12-09

View Document

12/01/2312 January 2023 Registered office address changed from 61-63 Stepney Street Llanelli Dyfed SA15 3YA Wales to Raglan House Charter Court Phoenix Way Enterprise Park Swansea Vale Swansea SA7 9DD on 2023-01-12

View Document

12/01/2312 January 2023 Appointment of Mr Matthew Anthony James Barry as a director on 2022-12-09

View Document

12/01/2312 January 2023 Appointment of William Alexander De Melverda as a director on 2022-12-09

View Document

12/01/2312 January 2023 Appointment of Sean Thomas as a director on 2022-12-09

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MS BEVERLEY YASMIN NICOLA DAVIES / 24/01/2019

View Document

24/01/1924 January 2019 COMPANY NAME CHANGED SWIFT MOVE PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/01/19

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM LLWYN TEW COTTAGE LLANNON LLANELLI CARMARTHENSHIRE SA14 8JT

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, SECRETARY SHEILA DAVIES

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY YASMIN NICOLA DAVIES / 01/02/2016

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/06/1221 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/07/1112 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/06/1021 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY YASMIN NICOLA DAVIES / 19/06/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM WESTWAYS 33 DENHAM AVENUE LLANELLI CARMARTHENSHIRE SA15 4DB

View Document

11/08/0811 August 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY DAVIES / 17/03/2008

View Document

08/08/088 August 2008 SECRETARY'S CHANGE OF PARTICULARS / SHEILA DAVIES / 17/03/2008

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 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