SWALLOW PARK MANAGEMENT (NO 4) LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Appointment of Mr Stephen Edward Saunders as a secretary on 2023-11-15

View Document

14/12/2314 December 2023 Termination of appointment of Stephen Edward Saunders as a director on 2023-11-15

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-05 with updates

View Document

14/11/2314 November 2023 Director's details changed for Mr Stephen Edward Saunders on 2023-11-14

View Document

31/08/2331 August 2023 Appointment of Santiago Investments Ltd as a director on 2023-08-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

09/11/219 November 2021 Director's details changed for Mr Steve Peter Unett on 2021-10-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

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

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD SAUNDERS / 13/11/2019

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL BEVAN / 13/11/2019

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

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

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 27 HAMER STREET GLOUCESTER GLOUCESTERSHIRE GL1 3QN

View Document

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

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, SECRETARY JACQUELINE IRELAND

View Document

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

View Accounts

08/03/168 March 2016 DIRECTOR APPOINTED MR STEVEN PETER UNETT

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN HAWKINS

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR MICHAEL JOSEPH HEDDERMAN

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR STEPHEN SAUNDERS

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1510 November 2015 05/11/15 NO MEMBER LIST

View Document

03/12/143 December 2014 05/11/14 NO MEMBER LIST

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 05/11/13 NO MEMBER LIST

View Document

23/11/1223 November 2012 05/11/12 NO MEMBER LIST

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/124 January 2012 05/11/11 NO MEMBER LIST

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/12/1030 December 2010 APPOINTMENT TERMINATED, DIRECTOR MARION SIMMONDS

View Document

30/12/1030 December 2010 SECRETARY APPOINTED MRS JACQUELINE ELAINE IRELAND

View Document

30/12/1030 December 2010 DIRECTOR APPOINTED MR DAVID PAUL BEVAN

View Document

30/12/1030 December 2010 REGISTERED OFFICE CHANGED ON 30/12/2010 FROM 35 HAMER STREET GLOUCESTER GLOUCESTERSHIRE GL1 3QN

View Document

30/12/1030 December 2010 APPOINTMENT TERMINATED, SECRETARY MARY SIMMONDS

View Document

30/12/1030 December 2010 05/11/10 NO MEMBER LIST

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JEFFREY HAWKINS / 05/11/2009

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARY EVANS

View Document

16/11/0916 November 2009 05/11/09 NO MEMBER LIST

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED MRS MARION MARY ANNE SIMMONDS

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, SECRETARY MARY EVANS

View Document

07/10/097 October 2009 SECRETARY APPOINTED MARY ANNE SIMMONDS

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 29 HAMER STREET SWALLOW PARK GLOUCESTER GL1 3QN

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0915 January 2009 ANNUAL RETURN MADE UP TO 05/11/08

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0728 November 2007 ANNUAL RETURN MADE UP TO 05/11/07

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/12/0615 December 2006 ANNUAL RETURN MADE UP TO 05/11/06

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/11/0516 November 2005 ANNUAL RETURN MADE UP TO 05/11/05

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/11/0411 November 2004 ANNUAL RETURN MADE UP TO 05/11/04

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/12/0318 December 2003 ANNUAL RETURN MADE UP TO 05/11/03

View Document

05/12/025 December 2002 ANNUAL RETURN MADE UP TO 05/11/02

View Document

30/11/0230 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 ANNUAL RETURN MADE UP TO 05/11/01

View Document

02/01/022 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED

View Document

28/11/0028 November 2000 ANNUAL RETURN MADE UP TO 05/11/00

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/11/9911 November 1999 ANNUAL RETURN MADE UP TO 05/11/99

View Document

10/11/9810 November 1998 ANNUAL RETURN MADE UP TO 05/11/98

View Document

09/11/989 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/11/977 November 1997 ANNUAL RETURN MADE UP TO 05/11/97

View Document

27/11/9627 November 1996 ANNUAL RETURN MADE UP TO 05/11/96

View Document

18/11/9618 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 ANNUAL RETURN MADE UP TO 05/11/95

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/01/959 January 1995 ANNUAL RETURN MADE UP TO 05/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/12/939 December 1993 REGISTERED OFFICE CHANGED ON 09/12/93

View Document

09/12/939 December 1993 ANNUAL RETURN MADE UP TO 05/11/93

View Document

26/10/9326 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/02/9325 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/12/9215 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 ANNUAL RETURN MADE UP TO 05/11/92

View Document

14/02/9214 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/01/924 January 1992 NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 ANNUAL RETURN MADE UP TO 05/11/91

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/11/9015 November 1990 ANNUAL RETURN MADE UP TO 05/11/90

View Document

17/07/9017 July 1990 ANNUAL RETURN MADE UP TO 31/03/89

View Document

09/04/909 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/04/896 April 1989 DIRECTOR RESIGNED

View Document

06/04/896 April 1989 SECRETARY RESIGNED

View Document

06/04/896 April 1989 NEW SECRETARY APPOINTED

View Document

06/04/896 April 1989 DIRECTOR RESIGNED

View Document

06/04/896 April 1989 NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 REGISTERED OFFICE CHANGED ON 06/04/89 FROM: ROWAN HOUSE BARNETT WAY BARNWOOD GLOUCESTER GL4 7RT

View Document

02/02/892 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/892 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/889 September 1988 Incorporation

View Document

09/09/889 September 1988 Incorporation

View Document

09/09/889 September 1988 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