S W H MANAGEMENT LIMITED

Company Documents

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

View Accounts

16/03/2116 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON WILLIAM HEATH / 28/12/2017

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CESSATION OF SIMON WILLIAM HEATH AS A PSC

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 107 BELL STREET LONDON NW1 6TL ENGLAND

View Document

24/09/1924 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 2 ERNEST LINDGREN HOUSE ARCHIVE MEWS KINGSHILL WAY BERKHAMSTED HERTFORDSHIRE HP4 3TN ENGLAND

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 39 THE METRO CENTRE TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9SB UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON WILLIAM HEATH

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE WENDY HEATH

View Document

20/03/1820 March 2018 28/12/17 STATEMENT OF CAPITAL GBP 4

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MRS ANNE WENDY HEATH

View Document

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 2 ERNEST LINDGREN HOUSE ARCHIVE MEWS KINGSHILL WAY BERKHAMSTED HERTFORDSHIRE HP4 3TN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/11/1429 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/05/1312 May 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

11/05/1311 May 2013 REGISTERED OFFICE CHANGED ON 11/05/2013 FROM 16 BROADWATER BERKHAMSTED HERTS HP4 2AH ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM HEATH / 10/01/2012

View Document

16/05/1116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, SECRETARY NOEL HEATH

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM KINGS ACCOUNTANCY SERVICES 23 PORTERS WOOD ST ALBANS HERTS AL3 6PQ

View Document

05/05/115 May 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

03/09/103 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM HEATH / 14/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/054 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/057 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/12/0421 December 2004 COMPANY NAME CHANGED SMH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 21/12/04

View Document

30/11/0430 November 2004 COMPANY NAME CHANGED SIMON HEATH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 30/11/04

View Document

19/11/0419 November 2004 REGISTERED OFFICE CHANGED ON 19/11/04 FROM: 3 COLLEGE STREET ST. ALBANS HERTFORDSHIRE AL3 4PW

View Document

18/11/0418 November 2004 COMPANY NAME CHANGED URBANSCHEME LIMITED CERTIFICATE ISSUED ON 18/11/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

15/03/0215 March 2002 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