SWAN & STAG COURTS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Micro company accounts made up to 2024-09-30

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

28/05/2428 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/08/2317 August 2023 Termination of appointment of Robert Dirk Flower as a director on 2023-08-17

View Document

17/08/2317 August 2023 Appointment of Mrs Zena Italia as a director on 2023-08-17

View Document

17/08/2317 August 2023 Appointment of Mrs Karen Clarke as a director on 2023-08-17

View Document

17/08/2317 August 2023 Termination of appointment of Stella Hilda Barrett as a director on 2023-08-17

View Document

17/08/2317 August 2023 Termination of appointment of Angela Hall as a director on 2023-08-17

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/06/2127 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

02/04/192 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD WD6 1QQ ENGLAND

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

04/04/184 April 2018 CORPORATE SECRETARY APPOINTED ENGEL JACOBS LLP

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 3 STAG COURT SHIRE LANE CHORLEYWOOD RICKMANSWORTH HERTFORDSHIRE WD3 5NN

View Document

02/04/182 April 2018 APPOINTMENT TERMINATED, SECRETARY ANDREA THOMAS

View Document

23/03/1823 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

22/05/1722 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MS ANGELA HALL

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR ZENOBIA ITALIA

View Document

21/06/1621 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZENOBIA ITALIA / 01/06/2016

View Document

12/05/1612 May 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, SECRETARY STELLA BARRETT

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARIE DONEGAN

View Document

21/07/1521 July 2015 SECRETARY APPOINTED MRS ANDREA MARGARET THOMAS

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MRS ZENOBIA ITALIA

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR ROBERT DIRK FLOWER

View Document

11/07/1511 July 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/06/1212 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/06/1123 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 2 STAG COURT SHIRE LANE CHORLEYWOOD HERTFORDSHIRE WD3 5NN

View Document

30/03/1130 March 2011 SECRETARY APPOINTED STELLA HILDA BARRETT

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE GORRETI DONEGAN / 01/10/2009

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STELLA HILDA BARRETT / 01/10/2009

View Document

25/06/1025 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, SECRETARY JOHN SCANES

View Document

11/07/0911 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/084 July 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/07/0712 July 2007 RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: 3 STAG COURT SHIRE LANE CHORLEYWOOD RICKMANSWORTH HERTFORDSHIRE WD3 5NN

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 02/06/04; CHANGE OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 4 STAG COURT SHIRE LANE CHORLEYWOOD HERTFORDSHIRE WD3 5NN

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 NEW SECRETARY APPOINTED

View Document

03/07/033 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 REGISTERED OFFICE CHANGED ON 17/11/00 FROM: 2 SWAN COURT SHIRE LANE CHORLEYWOOD HERTFORDSHIRE WD3 5NW

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 AUDITOR'S RESIGNATION

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

20/07/9920 July 1999 RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

15/07/9815 July 1998 RETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 RETURN MADE UP TO 02/06/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/08/9618 August 1996 DIRECTOR RESIGNED

View Document

30/07/9630 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

28/07/9628 July 1996 DIRECTOR RESIGNED

View Document

28/07/9628 July 1996 NEW SECRETARY APPOINTED

View Document

28/06/9628 June 1996 SECRETARY RESIGNED

View Document

28/06/9628 June 1996 NEW SECRETARY APPOINTED

View Document

24/08/9524 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/9522 August 1995 RETURN MADE UP TO 02/06/95; CHANGE OF MEMBERS

View Document

26/04/9526 April 1995 NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995 NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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

03/07/943 July 1994 RETURN MADE UP TO 02/06/94; FULL LIST OF MEMBERS

View Document

23/03/9423 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

14/01/9414 January 1994 REGISTERED OFFICE CHANGED ON 14/01/94 FROM: 2 SWAN COURT SHIRE LANE CHORLEYWOOD HERTFORDSHIRE WD3 5NQ

View Document

23/11/9323 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9313 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9313 November 1993 REGISTERED OFFICE CHANGED ON 13/11/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/11/9313 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/9313 November 1993 NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 COMPANY NAME CHANGED APPLYCONTROL PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/11/93

View Document

02/06/932 June 1993 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