SWYTHAMLEY HALL 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
12/06/2512 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

08/05/248 May 2024 Director's details changed for Ms Amanda Jane Nicholson on 2024-05-08

View Document

08/03/248 March 2024 Director's details changed for Dr Kevin Michael Thomas Naylor on 2024-03-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Appointment of Mr Adam Prince as a director on 2022-02-08

View Document

11/02/2211 February 2022 Termination of appointment of Jeffrey Smith as a director on 2022-01-07

View Document

25/01/2225 January 2022 Notification of a person with significant control statement

View Document

18/01/2218 January 2022 Termination of appointment of Philippa Susan Smith as a secretary on 2022-01-07

View Document

18/01/2218 January 2022 Cessation of Jeffrey Smith as a person with significant control on 2022-01-07

View Document

10/01/2210 January 2022 Termination of appointment of Russell Graham Byrne as a director on 2022-01-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GRAHAM BYRNE / 30/11/2020

View Document

13/06/2013 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GRAHAM BYRNE / 14/09/2017

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GRAHAM BYRNE / 14/09/2017

View Document

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

03/05/173 May 2017 DIRECTOR APPOINTED RUSSELL GRAHAM BYRNE

View Document

26/01/1726 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

25/01/1625 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/08/1528 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/06/1415 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/06/1320 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/06/1226 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL POWNALL

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MRS MARIA DEL CARMEN WARREN

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/06/1128 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 18 BUCKINGHAM ROAD WEST HEATON MOOR STOCKPORT CHESHIRE SK4 4BA

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/07/101 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SMITH / 08/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL POWNALL / 08/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL THOMAS NAYLOR / 10/06/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/06/0929 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NAYLOR / 11/06/2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 PREVSHO FROM 30/06/2009 TO 31/12/2008

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM GEORGE DAVIES SOLICITORS 68 FOUNTAIN STREET MANCHESTER GREATER MANCHESTER M2 2FB

View Document

15/07/0815 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NAYLOR / 09/07/2008

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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