SWYTHAMLEY HALL MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-06-11 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
08/05/248 May 2024 | Director's details changed for Ms Amanda Jane Nicholson on 2024-05-08 |
08/03/248 March 2024 | Director's details changed for Dr Kevin Michael Thomas Naylor on 2024-03-08 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
11/02/2211 February 2022 | Appointment of Mr Adam Prince as a director on 2022-02-08 |
11/02/2211 February 2022 | Termination of appointment of Jeffrey Smith as a director on 2022-01-07 |
25/01/2225 January 2022 | Notification of a person with significant control statement |
18/01/2218 January 2022 | Termination of appointment of Philippa Susan Smith as a secretary on 2022-01-07 |
18/01/2218 January 2022 | Cessation of Jeffrey Smith as a person with significant control on 2022-01-07 |
10/01/2210 January 2022 | Termination of appointment of Russell Graham Byrne as a director on 2022-01-07 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/10/2118 October 2021 | Registered office address changed from 16 16 the Paddocks Whitegate Northwich Cheshire CW8 2DD United Kingdom to Westminster House 10 Westminster Road Macclesfield SK10 1BX on 2021-10-18 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-11 with no updates |
22/01/2122 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/11/2030 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GRAHAM BYRNE / 30/11/2020 |
13/06/2013 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
24/01/2024 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
15/02/1915 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/08/1830 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/09/1714 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GRAHAM BYRNE / 14/09/2017 |
14/09/1714 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GRAHAM BYRNE / 14/09/2017 |
24/06/1724 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
03/05/173 May 2017 | DIRECTOR APPOINTED RUSSELL GRAHAM BYRNE |
26/01/1726 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/06/1613 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
25/01/1625 January 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
22/01/1622 January 2016 | REGISTERED OFFICE CHANGED ON 22/01/2016 FROM C/O POWNALLS LTD HIGHER HOLLINS HORTON NR LEEK STAFFORDSHIRE ST13 8PY |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/08/1528 August 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
17/06/1517 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/06/1415 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/06/1320 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/06/1226 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
26/06/1226 June 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL POWNALL |
26/06/1226 June 2012 | DIRECTOR APPOINTED MRS MARIA DEL CARMEN WARREN |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/06/1128 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
28/06/1128 June 2011 | REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 18 BUCKINGHAM ROAD WEST HEATON MOOR STOCKPORT CHESHIRE SK4 4BA |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/07/101 July 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SMITH / 08/06/2010 |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL POWNALL / 08/06/2010 |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL THOMAS NAYLOR / 10/06/2010 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/06/0929 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NAYLOR / 11/06/2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
07/02/097 February 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/01/095 January 2009 | PREVSHO FROM 30/06/2009 TO 31/12/2008 |
17/10/0817 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
06/08/086 August 2008 | REGISTERED OFFICE CHANGED ON 06/08/2008 FROM GEORGE DAVIES SOLICITORS 68 FOUNTAIN STREET MANCHESTER GREATER MANCHESTER M2 2FB |
15/07/0815 July 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NAYLOR / 09/07/2008 |
29/11/0729 November 2007 | NEW DIRECTOR APPOINTED |
29/11/0729 November 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
29/11/0729 November 2007 | NEW DIRECTOR APPOINTED |
29/11/0729 November 2007 | NEW DIRECTOR APPOINTED |
29/11/0729 November 2007 | NEW DIRECTOR APPOINTED |
29/11/0729 November 2007 | NEW DIRECTOR APPOINTED |
21/11/0721 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
13/07/0713 July 2007 | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS |
03/05/073 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
19/07/0619 July 2006 | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
12/04/0612 April 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
03/10/053 October 2005 | NEW DIRECTOR APPOINTED |
22/09/0522 September 2005 | SECRETARY RESIGNED |
22/09/0522 September 2005 | DIRECTOR RESIGNED |
22/09/0522 September 2005 | NEW SECRETARY APPOINTED |
14/07/0514 July 2005 | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
11/06/0411 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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