SWALE PARK WHITSTABLE MANAGEMENT LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewTermination of appointment of James Paul Lusk as a director on 2025-10-10

View Document

22/09/2522 September 2025 NewAccounts for a dormant company made up to 2025-06-30

View Document

18/09/2518 September 2025 NewConfirmation statement made on 2025-09-16 with no updates

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

20/03/2520 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

16/09/2316 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/05/2324 May 2023 Appointment of Mr Trevor Robert Stone as a director on 2023-05-24

View Document

03/04/233 April 2023 Termination of appointment of Michelle Ann Weston as a director on 2023-04-03

View Document

15/03/2315 March 2023 Appointment of Ms Michelle Ann Weston as a director on 2023-03-14

View Document

06/01/236 January 2023 Termination of appointment of Patrick Alfred Southwood as a director on 2023-01-06

View Document

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

16/09/2216 September 2022 Notification of a person with significant control statement

View Document

16/09/2216 September 2022 Cessation of James Paul Lusk as a person with significant control on 2022-09-16

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

16/09/2216 September 2022 Cessation of Patrick Alfred Southwood as a person with significant control on 2022-09-16

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM C/O PRESTIGE SECRETARIAL SERVICES 26 NORTHCOTE ROAD KNIGHTON LEICESTER LE2 3FH ENGLAND

View Document

17/02/2017 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MISS MARGARET ANGELA MCHUGH / 27/09/2019

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR SONIA PERKINS

View Document

30/09/1930 September 2019 CESSATION OF SONIA PERKINS AS A PSC

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / JAMES PAUL LUSK / 27/09/2019

View Document

27/09/1927 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/09/2019

View Document

27/09/1927 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PAUL LUSK

View Document

27/09/1927 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONIA PERKINS

View Document

27/09/1927 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK ALFRED SOUTHWOOD

View Document

27/09/1927 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ANGELA MCHUGH

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CURRSHO FROM 30/09/2019 TO 30/06/2019

View Document

07/06/197 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MISS MARGARET ANGELA MCHUGH

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM C/O PRESTIGE SECRETARIAL SERVICES 26 NORTHCOTE ROAD LEICESTER LE2 3FH ENGLAND

View Document

29/04/1929 April 2019 SECRETARY APPOINTED MRS TRACY MARION O'TOOLE

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, SECRETARY RINGLEY LIMITED

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM RINGLEY HOUSE 349 ROYAL COLLEGE STREET LONDON NW1 9QS

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MRS SONIA PERKINS

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARY BOWRING

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR RINGLEY SHADOW DIRECTORS LIMITED

View Document

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

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

06/06/186 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

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

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEBBING

View Document

20/06/1720 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED MR RICHARD STEBBING

View Document

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

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN POWELL

View Document

07/02/167 February 2016 DIRECTOR APPOINTED MR PATRICK ALFRED SOUTHWOOD

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR JAMES PAUL LUSK

View Document

17/09/1517 September 2015 16/09/15 NO MEMBER LIST

View Document

30/05/1530 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED DARREN ARTHUR POWELL

View Document

20/10/1420 October 2014 16/09/14 NO MEMBER LIST

View Document

16/07/1416 July 2014 CORPORATE DIRECTOR APPOINTED RINGLEY SHADOW DIRECTORS LIMITED

View Document

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

19/09/1319 September 2013 16/09/13 NO MEMBER LIST

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

11/10/1211 October 2012 16/09/12 NO MEMBER LIST

View Document

18/05/1218 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR JASON KARIM

View Document

12/10/1112 October 2011 16/09/11 NO MEMBER LIST

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR ARON SCHERMAUL

View Document

16/09/1016 September 2010 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