SW PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

26/04/2426 April 2024 Appointment of Mrs Judith Helen Cowling as a director on 2023-02-28

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-09-30

View Document

11/10/2311 October 2023 Notification of Richard Cowling as a person with significant control on 2023-03-01

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-19 with updates

View Document

11/10/2311 October 2023 Register inspection address has been changed from Ashley House 415 Halifax Road Brighouse West Yorks HD6 2PD to 17a Wakefield Road Hipperholme Halifax HX3 8AA

View Document

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

View Accounts

01/03/231 March 2023 Cessation of Susan Karen Coates as a person with significant control on 2023-02-28

View Document

01/03/231 March 2023 Termination of appointment of Brian Collin William Wormald as a director on 2023-02-28

View Document

01/03/231 March 2023 Termination of appointment of Susan Karen Coates as a director on 2023-02-28

View Document

01/03/231 March 2023 Appointment of Mr Richard Cowling as a director on 2023-02-28

View Document

01/03/231 March 2023 Notification of Peter David Properties Brighouse Limited as a person with significant control on 2023-02-28

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/12/229 December 2022 Cancellation of shares. Statement of capital on 2022-11-28

View Document

09/12/229 December 2022 Purchase of own shares.

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-19 with updates

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

04/05/204 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/01/199 January 2019 27/11/18 STATEMENT OF CAPITAL GBP 110

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

08/10/188 October 2018 SAIL ADDRESS CHANGED FROM: ELLERSLIE HOUSE QUEEN'S ROAD EDGERTON HUDDERSFIELD WEST YORKSHIRE HD2 2AG ENGLAND

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COATES

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR. BRIAN COLLIN WILLIAM WORMALD

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COATES

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID COATES / 01/08/2016

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 SAIL ADDRESS CREATED

View Document

19/10/1519 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

17/10/1517 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID COATES / 26/06/2015

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM ELLERSLIE HOUSE QUEEN'S ROAD EDGERTON HUDDERSFIELD WEST YORKSHIRE HD2 2AG

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL COATES / 26/06/2015

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/07/1418 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

19/09/1219 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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