THE DOWNS AT SWANAGE MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/02/252 February 2025 Termination of appointment of Robert John Gwilliam as a director on 2025-02-02

View Document

02/02/252 February 2025 Appointment of Mrs Linda Mary Gwilliam as a director on 2025-02-02

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-02-14

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

14/02/2414 February 2024 Annual accounts for year ending 14 Feb 2024

View Accounts

21/10/2321 October 2023 Micro company accounts made up to 2023-02-14

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

14/02/2314 February 2023 Annual accounts for year ending 14 Feb 2023

View Accounts

03/01/233 January 2023 Appointment of Dr Ian Alexander Cree as a director on 2022-12-22

View Document

05/11/225 November 2022 Micro company accounts made up to 2022-02-14

View Document

14/02/2214 February 2022 Annual accounts for year ending 14 Feb 2022

View Accounts

15/10/2115 October 2021 Micro company accounts made up to 2021-02-14

View Document

14/02/2114 February 2021 Annual accounts for year ending 14 Feb 2021

View Accounts

09/01/219 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 14/02/20

View Document

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

14/02/2014 February 2020 Annual accounts for year ending 14 Feb 2020

View Accounts

17/11/1917 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT JOHN GWILLIAM / 06/11/2019

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

03/08/193 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 14/02/19

View Document

14/02/1914 February 2019 Annual accounts for year ending 14 Feb 2019

View Accounts

06/10/186 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 14/02/18

View Document

18/08/1818 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

14/02/1814 February 2018 Annual accounts for year ending 14 Feb 2018

View Accounts

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 14/02/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

14/02/1714 February 2017 Annual accounts for year ending 14 Feb 2017

View Accounts

26/11/1626 November 2016 Annual accounts small company total exemption made up to 14 February 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

14/02/1614 February 2016 Annual accounts for year ending 14 Feb 2016

View Accounts

20/01/1620 January 2016 SECRETARY APPOINTED MR RICHARD DAVID SUTTON

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR MANDY PAINE

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM WELCOMBE WINCHESTER ROAD BURGHCLERE NEWBURY BERKSHIRE RG20 9DX

View Document

13/09/1513 September 2015 DIRECTOR APPOINTED MR RICHARD DAVID SUTTON

View Document

13/09/1513 September 2015 17/08/15 NO MEMBER LIST

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN MELLOR

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 14 February 2015

View Document

14/02/1514 February 2015 Annual accounts for year ending 14 Feb 2015

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 14 February 2014

View Document

28/08/1428 August 2014 17/08/14 NO MEMBER LIST

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, SECRETARY VALERIE MELLOR

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 17 CUMBERLAND DRIVE CHESSINGTON SURREY KT9 1HQ

View Document

14/02/1414 February 2014 Annual accounts for year ending 14 Feb 2014

View Accounts

19/08/1319 August 2013 17/08/13 NO MEMBER LIST

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/02/13

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HENRY MELLOR / 30/03/2012

View Document

20/08/1220 August 2012 17/08/12 NO MEMBER LIST

View Document

03/05/123 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/02/12

View Document

19/08/1119 August 2011 17/08/11 NO MEMBER LIST

View Document

28/04/1128 April 2011 14/02/11 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 17/08/10 NO MEMBER LIST

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT JOHN GWILLIAM / 15/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANDY ELAINE PAINE / 15/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN CHARLES ADLAM / 15/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE OWEN / 15/08/2010

View Document

22/04/1022 April 2010 14/02/10 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 14/02/09 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 ANNUAL RETURN MADE UP TO 17/08/09

View Document

28/11/0828 November 2008 14/02/08 TOTAL EXEMPTION FULL

View Document

21/08/0821 August 2008 ANNUAL RETURN MADE UP TO 17/08/08

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GWILLIAM / 21/08/2008

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GWILLIAM / 02/02/2008

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/02/07

View Document

17/08/0717 August 2007 ANNUAL RETURN MADE UP TO 17/08/07

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

14/04/0714 April 2007 REGISTERED OFFICE CHANGED ON 14/04/07 FROM: CROSSFIELD HOUSE GLADBECK WAY ENFIELD MIDDLESEX EN2 7HT

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/02/06

View Document

18/09/0618 September 2006 ANNUAL RETURN MADE UP TO 17/08/06

View Document

31/10/0531 October 2005 ANNUAL RETURN MADE UP TO 17/08/05

View Document

11/08/0511 August 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 14/02/06

View Document

15/09/0415 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 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