THE SWAN AT SOUTHROP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

28/06/2428 June 2024 Accounts for a small company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

29/06/2329 June 2023 Accounts for a small company made up to 2022-09-30

View Document

26/10/2226 October 2022 Appointment of Martin and Company (Company Secretaries) Limited as a secretary on 2022-10-11

View Document

26/10/2226 October 2022 Termination of appointment of Joanne Jakeman as a secretary on 2022-10-11

View Document

26/10/2226 October 2022 Registered office address changed from Crickley Barrow Northleach Cheltenham GL54 3QA England to Southrop Manor Southrop Lechlade Gloucestershire GL7 3NX on 2022-10-26

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/12/216 December 2021 Termination of appointment of Andrew Herbert Lane as a director on 2021-12-06

View Document

06/12/216 December 2021 Termination of appointment of Anthony Oscar Colburn as a director on 2021-12-06

View Document

06/12/216 December 2021 Appointment of Mr Nicholas Revely Watkins as a director on 2021-12-06

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

05/07/215 July 2021 Termination of appointment of Michael Murray Bertioli as a director on 2021-06-30

View Document

30/06/2130 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

12/06/2012 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BERTIOLI

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

28/06/1928 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, SECRETARY CARYN HIBBERT

View Document

04/05/184 May 2018 DIRECTOR APPOINTED PATRICIA MARY BERTIOLI

View Document

04/05/184 May 2018 SECRETARY APPOINTED JOANNE JAKEMAN

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY HIBBERT

View Document

30/04/1830 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED ANDREW HERBERT LANE

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR ANTHONY OSCAR COLBURN

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 25 ST THOMAS STREET WINCHESTER HAMPSHIRE SO23 9HJ UNITED KINGDOM

View Document

12/10/1712 October 2017 PREVEXT FROM 30/06/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / SOUTHROP HOLDINGS LIMITED / 18/07/2017

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM JAMES COWPER KRESTON 8TH FLOOR SOUTH READING BRIDGE HOUSE, GEORGE STREET READING RG1 8LS ENGLAND

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 26 June 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 28 June 2015

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM JAMES COWPER WESLEY GATE QUEENS ROAD READING RG1 4AP

View Document

21/09/1521 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 29 June 2014

View Document

18/12/1418 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

31/07/1431 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MRS CARYN MARY HIBBERT

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, SECRETARY FIONA WATSON

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 10 D'ARBLAY STREET LONDON W1F 8DS

View Document

22/04/1422 April 2014 SECRETARY APPOINTED MRS CARYN HIBBERT

View Document

04/04/144 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

22/08/1322 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/12/1228 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA CLAIRE WATSON / 20/12/2012

View Document

30/07/1230 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/11/118 November 2011 PREVSHO FROM 31/07/2011 TO 30/06/2011

View Document

04/08/114 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/07/1027 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/09/073 September 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 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