SWIFT PROPERTY (A1079) LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewChange of details for Swift Property (East Yorkshire) Limited as a person with significant control on 2024-05-30

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

21/03/2521 March 2025 Accounts for a small company made up to 2024-08-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/12/2319 December 2023 Cessation of Keith Brayshaw as a person with significant control on 2023-12-14

View Document

19/12/2319 December 2023 Notification of Swift Property (East Yorkshire) Limited as a person with significant control on 2023-12-14

View Document

19/12/2319 December 2023 Cessation of Peter Mutlow Smith as a person with significant control on 2023-12-14

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/07/2128 July 2021 Termination of appointment of Keith Brayshaw as a director on 2021-06-29

View Document

28/07/2128 July 2021 Appointment of Mr Timothy John South as a director on 2021-07-28

View Document

28/07/2128 July 2021 Termination of appointment of Keith Brayshaw as a secretary on 2021-06-29

View Document

21/07/2121 July 2021 Registered office address changed from Unit 20 Innovation Drive Newport Brough East Yorkshire HU15 2FW England to Unit 14 Innovation Drive Newport Brough HU15 2FW on 2021-07-21

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

12/12/1912 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

19/11/1819 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

18/12/1718 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/05/1612 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/05/1514 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/05/1414 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

10/02/1410 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085387800001

View Document

10/12/1310 December 2013 ARTICLES OF ASSOCIATION

View Document

25/10/1325 October 2013 SUB-DIVISION 08/10/13

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

25/10/1325 October 2013 ADOPT ARTICLES 08/10/2013

View Document

25/10/1325 October 2013 08/10/13 STATEMENT OF CAPITAL GBP 985.75

View Document

30/07/1330 July 2013 CURREXT FROM 31/05/2014 TO 31/08/2014

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED PETER MUTLOW SMITH

View Document

24/07/1324 July 2013 SECRETARY APPOINTED KEITH BRAYSHAW

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED KEITH BRAYSHAW

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

13/06/1313 June 2013 COMPANY NAME CHANGED AGHOCO 1172 LIMITED CERTIFICATE ISSUED ON 13/06/13

View Document

21/05/1321 May 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