SWIFTSECURE PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/06/2521 June 2025 Micro company accounts made up to 2024-10-01

View Document

03/12/243 December 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

01/10/241 October 2024 Annual accounts for year ending 01 Oct 2024

View Accounts

15/06/2415 June 2024 Micro company accounts made up to 2023-10-01

View Document

04/11/234 November 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

01/10/231 October 2023 Annual accounts for year ending 01 Oct 2023

View Accounts

23/08/2323 August 2023 Notification of Harry Jonathan Beadle as a person with significant control on 2023-07-14

View Document

17/07/2317 July 2023 Cessation of Giovanni Clayden as a person with significant control on 2023-07-14

View Document

17/07/2317 July 2023 Appointment of Mr Harry Jonathan Beadle as a director on 2023-07-14

View Document

17/07/2317 July 2023 Termination of appointment of Giovanni Clayden as a director on 2023-07-14

View Document

17/07/2317 July 2023 Termination of appointment of Giovanni Clayden as a secretary on 2023-07-14

View Document

14/07/2314 July 2023 Appointment of Ms Olga Sofia Fragoso as a secretary on 2023-07-14

View Document

14/07/2314 July 2023 Registered office address changed from 35 Bagshot Road Enfield London EN1 2RE England to 87 Salford Road London SW2 4BE on 2023-07-14

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-10-01

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

23/09/2123 September 2021 Change of details for Mr Giovanni Clayden as a person with significant control on 2021-07-25

View Document

23/09/2123 September 2021 Change of details for Mr Giovanni Clayden as a person with significant control on 2021-07-25

View Document

15/06/1515 June 2015 01/10/14 TOTAL EXEMPTION FULL

View Document

11/10/1411 October 2014 06/10/14 NO MEMBER LIST

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 1 October 2013

View Document

04/11/134 November 2013 06/10/13 NO MEMBER LIST

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM
16 MIDDLE ROAD
LONDON
SW16 4HW
UNITED KINGDOM

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ROY TURNER / 14/12/2012

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/12

View Document

13/10/1213 October 2012 06/10/12 NO MEMBER LIST

View Document

01/10/121 October 2012 Annual accounts for year ending 01 Oct 2012

View Accounts

21/06/1221 June 2012 01/10/11 TOTAL EXEMPTION FULL

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM
87 SALFORD ROAD
LONDON
SW2 4BE
UNITED KINGDOM

View Document

13/11/1113 November 2011 06/10/11 NO MEMBER LIST

View Document

21/06/1121 June 2011 01/10/10 TOTAL EXEMPTION FULL

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI CLAYDEN / 16/08/2010

View Document

04/11/104 November 2010 SECRETARY'S CHANGE OF PARTICULARS / GIOVANNI CLAYDEN / 16/08/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLGA SOFIA FRAGOSO / 11/11/2009

View Document

04/11/104 November 2010 06/10/10 NO MEMBER LIST

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 16 MIDDLE ROAD LONDON LONDON SW16 4HW UNITED KINGDOM

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 1 October 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ROY TURNER / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLGA SOFIA FRAGOSO / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI CLAYDEN / 23/11/2009

View Document

23/11/0923 November 2009 06/10/09 NO MEMBER LIST

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/09 FROM: GISTERED OFFICE CHANGED ON 15/09/2009 FROM 146A DRAYTON PARK LONDON N5 1LX

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 1 October 2008

View Document

27/10/0827 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GIOVANNI CLAYDEN / 25/10/2008

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/08 FROM: GISTERED OFFICE CHANGED ON 27/10/2008 FROM 87 SALFORD ROAD LONDON SW2 4BE

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR CANDIDA COE

View Document

27/10/0827 October 2008 ANNUAL RETURN MADE UP TO 06/10/08

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 1 October 2007

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/06

View Document

05/11/075 November 2007 ANNUAL RETURN MADE UP TO 06/10/07

View Document

22/02/0722 February 2007 ANNUAL RETURN MADE UP TO 06/10/06

View Document

25/07/0625 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/05

View Document

06/12/056 December 2005 ANNUAL RETURN MADE UP TO 06/10/05

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/04

View Document

07/10/047 October 2004 ANNUAL RETURN MADE UP TO 06/10/04

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/03

View Document

31/10/0331 October 2003 ANNUAL RETURN MADE UP TO 06/10/03

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/02

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 ANNUAL RETURN MADE UP TO 06/10/02

View Document

12/06/0212 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/01

View Document

12/10/0112 October 2001 ANNUAL RETURN MADE UP TO 06/10/01

View Document

31/08/0131 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/10/00

View Document

22/05/0122 May 2001 SECRETARY RESIGNED

View Document

22/05/0122 May 2001 ANNUAL RETURN MADE UP TO 06/10/00

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED

View Document

22/05/0122 May 2001 REGISTERED OFFICE CHANGED ON 22/05/01 FROM: G OFFICE CHANGED 22/05/01 16 BERKELEY STREET LONDON W1X 5AE

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/99

View Document

14/10/9914 October 1999 ANNUAL RETURN MADE UP TO 06/10/99

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/98

View Document

15/10/9815 October 1998 ANNUAL RETURN MADE UP TO 06/10/98

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/97

View Document

01/12/971 December 1997 ANNUAL RETURN MADE UP TO 06/10/97

View Document

08/10/978 October 1997 ANNUAL RETURN MADE UP TO 06/10/96

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/96

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 06/10/95; 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

30/11/9430 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/10

View Document

28/10/9428 October 1994 NEW SECRETARY APPOINTED

View Document

28/10/9428 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9428 October 1994 REGISTERED OFFICE CHANGED ON 28/10/94 FROM: G OFFICE CHANGED 28/10/94 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

28/10/9428 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information