SWIRL PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

14/08/2514 August 2025 NewChange of details for Mr David William Redfern as a person with significant control on 2025-07-31

View Document

29/07/2529 July 2025 Cessation of Diana Marguarite Redfern as a person with significant control on 2025-07-15

View Document

29/07/2529 July 2025 Termination of appointment of Diana Marguarite Redfern as a director on 2025-07-15

View Document

10/02/2510 February 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-07-31 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/03/2425 March 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

25/03/2425 March 2024 Registered office address changed from 58 Raymend Road Bristol BS3 4QW United Kingdom to 34 Almorah Road Bristol BS3 4QQ on 2024-03-25

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Change of details for Mrs Diana Marguarite Redfern as a person with significant control on 2023-07-31

View Document

21/08/2321 August 2023 Change of details for Mr David William Redfern as a person with significant control on 2023-07-31

View Document

18/08/2318 August 2023 Director's details changed for Mrs Diana Marguarite Redfern on 2023-07-31

View Document

18/08/2318 August 2023 Director's details changed for Mr David William Redfern on 2023-07-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

18/08/2318 August 2023 Director's details changed for Mrs Diana Marguarite Redfern on 2023-07-31

View Document

15/08/2315 August 2023 Change of details for Mr David William Redfern as a person with significant control on 2023-07-31

View Document

15/08/2315 August 2023 Director's details changed for Mr David William Redfern on 2023-07-31

View Document

15/08/2315 August 2023 Change of details for Mrs Diana Marguarite Redfern as a person with significant control on 2023-07-31

View Document

06/03/236 March 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-07-31 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA MARGUARITE REDFERN / 31/07/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/12/1910 December 2019 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

18/10/1818 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

16/10/1716 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA MARGUARITE REDFERN / 24/03/2016

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM REDFERN / 24/03/2016

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 58 RAYMEND ROAD BRISTOL BS3 4QW

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

17/09/1417 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

17/09/1417 September 2014 ADOPT ARTICLES 03/09/2014

View Document

07/08/147 August 2014 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