SWAN MEWS MANAGEMENT LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

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

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

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

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-03-10 with updates

View Document

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

View Accounts

24/01/2224 January 2022 Registered office address changed from 359 Yardley Road Yardley Birmingham West Midlands B25 8NB to 88 Hill Village Road Sutton Coldfield B75 5BE on 2022-01-24

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Appointment of Mrs Jane Elizabeth Henderson as a director on 2021-07-21

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

23/10/1823 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

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

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 DISS40 (DISS40(SOAD))

View Document

14/07/1414 July 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1312 June 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR KIERAN LEAHY

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MRS TINA DAWSON

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, SECRETARY MANOJ BHARDWAJ

View Document

27/04/1127 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

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

View Document

25/06/1025 June 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0924 April 2009 DISS40 (DISS40(SOAD))

View Document

23/04/0923 April 2009 SECRETARY'S CHANGE OF PARTICULARS / MANOJ BHARDWAJ / 29/10/2007

View Document

23/04/0923 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIERAN LEAHY / 29/10/2007

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM THE FARMHOUSE FERNHILL COURT BALSALL STREET EAST BALSALL COMMON CV7 7FR

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

12/07/0712 July 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/057 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 S366A DISP HOLDING AGM 10/03/05

View Document

10/03/0510 March 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