SWALLOWS CROSS DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 15/09/2515 September 2025 New | Total exemption full accounts made up to 2024-09-29 | 
| 06/06/256 June 2025 | Confirmation statement made on 2025-05-22 with no updates | 
| 29/09/2429 September 2024 | Annual accounts for year ending 29 Sep 2024 | 
| 04/06/244 June 2024 | Director's details changed for Mr Paul Robert Walker on 2024-01-19 | 
| 23/05/2423 May 2024 | Confirmation statement made on 2024-05-22 with updates | 
| 21/05/2421 May 2024 | Registration of charge 049034430004, created on 2024-05-21 | 
| 21/05/2421 May 2024 | Appointment of Mr James Anthony Poole as a director on 2024-01-11 | 
| 21/05/2421 May 2024 | Appointment of Mr Paul Robert Walker as a director on 2024-01-11 | 
| 29/11/2329 November 2023 | Satisfaction of charge 1 in full | 
| 29/11/2329 November 2023 | Satisfaction of charge 2 in full | 
| 29/11/2329 November 2023 | Satisfaction of charge 3 in full | 
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-04 with no updates | 
| 30/09/2330 September 2023 | Total exemption full accounts made up to 2022-09-29 | 
| 29/09/2329 September 2023 | Annual accounts for year ending 29 Sep 2023 | 
| 30/06/2330 June 2023 | Previous accounting period shortened from 2022-09-30 to 2022-09-29 | 
| 26/10/2226 October 2022 | Confirmation statement made on 2022-10-04 with no updates | 
| 29/09/2229 September 2022 | Annual accounts for year ending 29 Sep 2022 | 
| 06/10/216 October 2021 | Confirmation statement made on 2021-10-04 with no updates | 
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 | 
| 30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 | 
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 | 
| 30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL | 
| 18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES | 
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 | 
| 28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL | 
| 21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES | 
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 | 
| 28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL | 
| 10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES | 
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 | 
| 28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 | 
| 09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | 
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 | 
| 02/09/162 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / JAMES ANTHONY POOLE / 04/05/2016 | 
| 01/07/161 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 | 
| 14/12/1514 December 2015 | Annual return made up to 4 October 2015 with full list of shareholders | 
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 | 
| 30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 | 
| 12/01/1512 January 2015 | Annual return made up to 4 October 2014 with full list of shareholders | 
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 | 
| 30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 | 
| 31/05/1431 May 2014 | DISS40 (DISS40(SOAD)) | 
| 02/12/132 December 2013 | Annual return made up to 4 October 2013 with full list of shareholders | 
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 | 
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 | 
| 21/11/1221 November 2012 | Annual return made up to 4 October 2012 with full list of shareholders | 
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 | 
| 20/08/1220 August 2012 | Annual accounts small company total exemption made up to 30 September 2011 | 
| 23/11/1123 November 2011 | Annual return made up to 4 October 2011 with full list of shareholders | 
| 30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 | 
| 30/11/1030 November 2010 | Annual return made up to 4 October 2010 with full list of shareholders | 
| 30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 | 
| 18/11/0918 November 2009 | Annual return made up to 4 October 2009 with full list of shareholders | 
| 31/07/0931 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 | 
| 06/01/096 January 2009 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | 
| 17/12/0817 December 2008 | APPOINTMENT TERMINATED SECRETARY SPRING HOUSE DEVELOPMENTS LTD | 
| 17/12/0817 December 2008 | SECRETARY APPOINTED JAMES ANTHONY POOLE | 
| 17/12/0817 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN OX / 01/07/2008 | 
| 18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | 
| 21/01/0821 January 2008 | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS | 
| 07/12/077 December 2007 | SECRETARY'S PARTICULARS CHANGED | 
| 05/03/075 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | 
| 18/10/0618 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS | 
| 02/12/052 December 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS | 
| 10/05/0510 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | 
| 22/10/0422 October 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS | 
| 19/01/0419 January 2004 | PARTICULARS OF MORTGAGE/CHARGE | 
| 17/01/0417 January 2004 | PARTICULARS OF MORTGAGE/CHARGE | 
| 17/01/0417 January 2004 | PARTICULARS OF MORTGAGE/CHARGE | 
| 25/09/0325 September 2003 | NEW SECRETARY APPOINTED | 
| 25/09/0325 September 2003 | NEW DIRECTOR APPOINTED | 
| 18/09/0318 September 2003 | SECRETARY RESIGNED | 
| 18/09/0318 September 2003 | DIRECTOR RESIGNED | 
| 18/09/0318 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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