SWALLOW COUNTRY HOMES LIMITED

Company Documents

DateDescription
01/09/231 September 2023 Final Gazette dissolved following liquidation

View Document

01/09/231 September 2023 Final Gazette dissolved following liquidation

View Document

01/06/231 June 2023 Return of final meeting in a members' voluntary winding up

View Document

03/11/223 November 2022 Registered office address changed from The Brambles Main Street Sutton upon Derwent York North Yorkshire YO41 4BT to Trusolv Limited, Grove House Meridians Cross, Ocean Village Southampton Hampshire SO14 3TJ on 2022-11-03

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Appointment of a voluntary liquidator

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Declaration of solvency

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

24/01/2224 January 2022 Second filing of the annual return made up to 2016-03-27

View Document

24/01/2224 January 2022 Second filing of Confirmation Statement dated 2017-03-27

View Document

24/01/2224 January 2022 Second filing of the annual return made up to 2014-03-27

View Document

24/01/2224 January 2022 Second filing of the annual return made up to 2015-03-27

View Document

19/01/2219 January 2022 Previous accounting period extended from 2021-04-30 to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/04/2119 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/04/2111 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 27/03/17 Statement of Capital gbp 110

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 2016-03-27 with full list of shareholders

View Document

29/04/1629 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 2015-03-27 with full list of shareholders

View Document

21/04/1521 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARUNDEL

View Document

12/06/1412 June 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual return made up to 2014-03-27 with full list of shareholders

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ARUNDEL

View Document

01/04/141 April 2014 06/03/14 STATEMENT OF CAPITAL GBP 110

View Document

01/04/141 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/06/1311 June 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/05/1116 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/07/1016 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARTIN JOHNSON ARUNDEL / 01/10/2009

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ARUNDEL / 01/10/2009

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARUNDEL / 01/10/2009

View Document

21/04/1021 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY SERVICES (UK) LIMITED / 01/10/2009

View Document

21/04/1021 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 SECRETARY APPOINTED COMPANY SERVICES (UK) LIMITED

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY SUSAN ARUNDEL

View Document

24/04/0824 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

27/03/0827 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/03/0827 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

27/03/0827 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

27/03/0827 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/03/0827 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/10/0723 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0721 June 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/06/0514 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0511 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0514 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/11/0420 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0412 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/049 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/047 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0431 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

23/05/0323 May 2003 SECRETARY RESIGNED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 NEW SECRETARY APPOINTED

View Document

17/04/0317 April 2003 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