SWAN HILL DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Return of final meeting in a members' voluntary winding up

View Document

05/10/245 October 2024 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

19/09/2419 September 2024 Resolutions

View Document

19/09/2419 September 2024 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2024-09-19

View Document

19/09/2419 September 2024 Appointment of a voluntary liquidator

View Document

19/09/2419 September 2024 Declaration of solvency

View Document

13/08/2413 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/07/2310 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

18/07/1918 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/07/1918 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/07/1918 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/07/1918 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/07/1918 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/07/1918 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

18/07/1918 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

09/08/179 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

02/08/162 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/06/1518 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

21/06/1321 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/01/1328 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MISEREAVERE LIMITED / 01/10/2012

View Document

28/01/1328 January 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MISEREAVERE LIMITED / 01/10/2012

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 21 KNIGHTSBRIDGE LONDON SW1X 7LY

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/08/129 August 2012 AUDITOR'S RESIGNATION

View Document

03/08/123 August 2012 AUDITOR'S RESIGNATION

View Document

05/07/125 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, SECRETARY JOHN TOWNLEY

View Document

15/06/1215 June 2012 CORPORATE SECRETARY APPOINTED MISEREAVERE LIMITED

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN TOWNLEY

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR GILES LEO RABBETTS

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/07/1115 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

03/05/113 May 2011 CORPORATE DIRECTOR APPOINTED MISEREAVERE LIMITED

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOUGH

View Document

22/06/1022 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARK KIRKLAND

View Document

24/12/0924 December 2009 SECTION 519

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROGER BRENNAN

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TOWNLEY / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ANTHONY BRENNAN / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STUART HOUGH / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TOWNLEY / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN KIRKLAND / 19/10/2009

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM SWAN COURT WATERMAN'S BUSINESS PARK KINGSBURY CRESCENT STAINES MIDDLESEX TW18 3BA

View Document

19/06/0919 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

27/03/0427 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 AUDITOR'S RESIGNATION

View Document

15/01/0315 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/022 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: CHARLTON HOUSE 173 KINGSTON ROAD NEW MALDEN SURREY KT3 3SS

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/07/0026 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0022 June 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/004 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9930 December 1999 REGISTERED OFFICE CHANGED ON 30/12/99 FROM: CYGNET COURT PORTSMOUTH ROAD ESHER SURREY KT10 9SG

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

05/06/995 June 1999 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9828 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/08/9818 August 1998 AUDITOR'S RESIGNATION

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/9826 June 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/986 February 1998 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9731 October 1997 £ NC 100/5000100 25/09/97

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/08/978 August 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 REGISTERED OFFICE CHANGED ON 05/06/97 FROM: BIWATER HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9SG

View Document

04/06/974 June 1997 DIRECTOR RESIGNED

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/973 April 1997 REGISTERED OFFICE CHANGED ON 03/04/97 FROM: CROWN HOUSE, KINGSTON ROAD, NEW MALDEN, SURREY KT3 3ST

View Document

13/08/9613 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/07/9615 July 1996 RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 NEW DIRECTOR APPOINTED

View Document

28/12/9528 December 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 DIRECTOR RESIGNED

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/07/955 July 1995 RETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/9515 May 1995 NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED

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

08/11/948 November 1994 NEW DIRECTOR APPOINTED

View Document

04/10/944 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/07/9419 July 1994 DIRECTOR RESIGNED

View Document

04/07/944 July 1994 RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED

View Document

14/04/9414 April 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/04/94

View Document

14/04/9414 April 1994 COMPANY NAME CHANGED HIGGS & HILL DEVELOPMENTS LIMITE D CERTIFICATE ISSUED ON 15/04/94

View Document

17/03/9417 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/9414 January 1994 NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/06/9325 June 1993 RETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 S386 DISP APP AUDS 02/11/92

View Document

08/09/928 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9214 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/9220 July 1992 RETURN MADE UP TO 18/06/92; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/06/9230 June 1992 COMPANY NAME CHANGED HIGGS AND HILL DEVELOPMENTS LIMI TED CERTIFICATE ISSUED ON 01/07/92

View Document

23/01/9223 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/914 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9116 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/07/9118 July 1991 RETURN MADE UP TO 18/06/91; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/913 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9114 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/916 March 1991 DIRECTOR RESIGNED

View Document

17/09/9017 September 1990 NEW DIRECTOR APPOINTED

View Document

31/07/9031 July 1990 RETURN MADE UP TO 18/06/90; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 AUDITOR'S RESIGNATION

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/05/908 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/902 May 1990 ALTER MEM AND ARTS 10/04/90

View Document

06/03/906 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8917 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/09/896 September 1989 RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/8931 May 1989 DIRECTOR RESIGNED

View Document

23/02/8923 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/886 December 1988 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/886 December 1988 NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 AMENDED FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/10/887 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/10/887 October 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 NEW DIRECTOR APPOINTED

View Document

29/09/8729 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/09/8711 September 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

27/08/8627 August 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/8622 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

18/07/8618 July 1986 RETURN MADE UP TO 25/06/86; FULL LIST OF MEMBERS

View Document

08/05/868 May 1986 NEW DIRECTOR APPOINTED

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