SWIFT PROPERTIES LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

23/01/2523 January 2025 Accounts for a dormant company made up to 2024-06-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

18/02/2418 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

22/03/2322 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

13/01/2313 January 2023 Termination of appointment of Richard John Russell Brooke as a director on 2022-12-31

View Document

13/01/2313 January 2023 Appointment of Mr Mark Patrick Miles Bailey as a director on 2022-12-31

View Document

08/02/228 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

06/03/206 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

15/02/1915 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

21/02/1821 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

17/02/1717 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL COOPER

View Document

26/05/1626 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS KEEVIL

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL COOPER / 23/11/2015

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED NEIL COOPER

View Document

30/11/1530 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

16/06/1516 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

20/01/1520 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

16/06/1416 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

13/01/1413 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

19/06/1319 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR. THOMAS STEPHEN KEEVIL

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE FENTON

View Document

14/06/1214 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

12/03/1212 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

08/03/128 March 2012 CORPORATE SECRETARY APPOINTED BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

View Document

20/06/1120 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR LAURENCE DENT

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY LAURENCE DENT

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOYES / 03/12/2010

View Document

18/06/1018 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

06/02/106 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARK CLARE

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR LAURENCE DENT / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOYES / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE FENTON / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DENT / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN RUSSELL BROOKE / 28/10/2009

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR MARK PAIN

View Document

02/06/092 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK CLARE / 24/04/2008

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM WILSON BOWDEN PLC WILSON BOWDEN HOUSE IBSTOCK LEICESTERSHIRE LE67 6WB

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

09/07/079 July 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/06/07

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0317 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

27/10/0227 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

01/07/021 July 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0120 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/017 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

04/01/004 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/995 July 1999 REGISTERED OFFICE CHANGED ON 05/07/99 FROM: WILSON BOWDON HOUSE LEICESTER ROAD IBSTOCK LEICESTER LE67 6HP

View Document

23/06/9923 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/06/9921 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9811 June 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

16/10/9716 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

13/06/9713 June 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

25/11/9625 November 1996 DIRECTOR RESIGNED

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 DIRECTOR RESIGNED

View Document

25/11/9625 November 1996 DIRECTOR RESIGNED

View Document

25/11/9625 November 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

26/06/9626 June 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

16/10/9516 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

16/06/9516 June 1995 RETURN MADE UP TO 24/05/95; FULL LIST 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

07/07/947 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

22/06/9422 June 1994 RETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS

View Document

10/06/9410 June 1994 NEW DIRECTOR APPOINTED

View Document

26/02/9426 February 1994 DIRECTOR RESIGNED

View Document

20/10/9320 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

15/07/9315 July 1993 REGISTERED OFFICE CHANGED ON 15/07/93 FROM: 207 LEICESTER ROAD IBSTOCK LEICESTER LE6 1HP

View Document

23/06/9323 June 1993 RETURN MADE UP TO 24/05/93; NO CHANGE OF MEMBERS

View Document

18/10/9218 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

16/06/9216 June 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 RETURN MADE UP TO 24/05/91; FULL LIST OF MEMBERS

View Document

16/04/9116 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/9116 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/9116 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/9116 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/904 October 1990 EXEMPTION FROM APPOINTING AUDITORS 20/12/89

View Document

04/10/904 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

28/06/9028 June 1990 RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 NEW DIRECTOR APPOINTED

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/06/8915 June 1989 RETURN MADE UP TO 23/05/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/06/8816 June 1988 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/03/8719 March 1987 RETURN MADE UP TO 09/03/87; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/875 February 1987 REGISTERED OFFICE CHANGED ON 05/02/87 FROM: 6 KILWARDBY ST ASHBY-DE-LA-ZOUCH LEICESTER

View Document

17/01/8717 January 1987 RETURN MADE UP TO 23/10/86; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 DIRECTOR RESIGNED

View Document

17/01/8717 January 1987 RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS

View Document

06/01/876 January 1987 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

29/12/8629 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/86

View Document

27/08/8627 August 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

05/08/865 August 1986 RETURN MADE UP TO 16/05/85; FULL LIST OF MEMBERS

View Document

18/07/8418 July 1984 ANNUAL ACCOUNTS MADE UP DATE 30/04/84

View Document


More Company Information