SWALLOW VIEW MANAGEMENT LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewDirector's details changed for Mrs Marilyn Elizabeth Banks on 2025-09-04

View Document

04/09/254 September 2025 NewRegistered office address changed from Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2025-09-04

View Document

11/08/2511 August 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

10/07/2510 July 2025 Termination of appointment of Liv (Secretarial Services) Limited as a secretary on 2025-06-11

View Document

10/07/2510 July 2025 Appointment of Q1 Professional Services Limited as a secretary on 2025-06-11

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

19/11/2419 November 2024 Termination of appointment of Richard John Allen as a director on 2024-10-01

View Document

19/08/2419 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/08/2310 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

09/08/239 August 2023 Appointment of Liv (Secretarial Services) Limited as a secretary on 2023-08-09

View Document

22/05/2322 May 2023 Termination of appointment of Diana Joan Massey as a secretary on 2023-05-22

View Document

22/05/2322 May 2023 Termination of appointment of Donald William Massey as a director on 2023-05-22

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-11-11 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Director's details changed for Mrs Michelle Gittins on 2021-11-15

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

09/11/219 November 2021 Appointment of Mrs Michelle Gittins as a director on 2021-11-02

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/07/2027 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/05/1811 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

25/05/1725 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

18/07/1618 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM C/O C/O EDDISONS TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1525 November 2015 21/11/15 NO MEMBER LIST

View Document

08/07/158 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/12/1430 December 2014 21/11/14 NO MEMBER LIST

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, SECRETARY MARILYN BANKS

View Document

22/07/1422 July 2014 SECRETARY APPOINTED MRS DIANA JOAN MASSEY

View Document

28/05/1428 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, SECRETARY SARAH NUNNS

View Document

25/02/1425 February 2014 SECRETARY APPOINTED MRS MARILYN BANKS

View Document

22/11/1322 November 2013 21/11/13 NO MEMBER LIST

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM PENNINE HOUSE RUSSELL STREET LEEDS WEST YORKSHIRE LS1 5RN

View Document

14/06/1314 June 2013 SECRETARY APPOINTED MRS SARAH KAY NUNNS

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, SECRETARY HELENA MURPHY

View Document

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/11/1230 November 2012 21/11/12 NO MEMBER LIST

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID LAWRENCE

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MRS MARILYN ELIZABETH BANKS

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MISS LOUISE FRANCESCA ALLAN

View Document

07/02/127 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

16/01/1216 January 2012 SECRETARY APPOINTED HELENA MURPHY

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA HEALD

View Document

23/11/1123 November 2011 21/11/11 NO MEMBER LIST

View Document

29/03/1129 March 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 21/11/10 NO MEMBER LIST

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY SHARON MORLEY

View Document

23/07/1023 July 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

20/05/1020 May 2010 SECRETARY APPOINTED ALEXANDRA HEALD

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILLIAM MASSEY / 25/11/2009

View Document

25/11/0925 November 2009 21/11/09 NO MEMBER LIST

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARCUS BRENNAND

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL WILLANS

View Document

04/08/094 August 2009 SECRETARY APPOINTED MRS SHARON TRACEY MORLEY

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL WILLANS

View Document

24/03/0924 March 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAULINE MACLEAN

View Document

20/02/0920 February 2009 DIRECTOR AND SECRETARY APPOINTED MICHAEL DAVID WILLANS

View Document

24/11/0824 November 2008 ANNUAL RETURN MADE UP TO 21/11/08

View Document

04/11/084 November 2008 DIRECTOR APPOINTED MARCUS ANTHONY HAROLD BRENNAND

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM FOSTER

View Document

08/10/088 October 2008 DIRECTOR APPOINTED DAVID LAWRENCE

View Document

08/10/088 October 2008 DIRECTOR APPOINTED DONALD WILLIAM MASSEY

View Document

14/03/0814 March 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

26/11/0726 November 2007 ANNUAL RETURN MADE UP TO 21/11/07

View Document

25/01/0725 January 2007 ANNUAL RETURN MADE UP TO 21/11/06

View Document

18/01/0718 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

21/11/0521 November 2005 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