SWAN YARD DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewMicro company accounts made up to 2024-10-31

View Document

16/09/2516 September 2025 NewRegistration of charge 074203010009, created on 2025-09-12

View Document

11/09/2511 September 2025 All of the property or undertaking has been released from charge 074203010005

View Document

11/09/2511 September 2025 Satisfaction of charge 074203010005 in full

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

29/01/2529 January 2025 Termination of appointment of Neesha Khiroya as a director on 2025-01-23

View Document

29/01/2529 January 2025 Cessation of Neesha Khiroya as a person with significant control on 2025-01-23

View Document

28/01/2528 January 2025 Registration of charge 074203010008, created on 2025-01-23

View Document

27/01/2527 January 2025 Registration of charge 074203010006, created on 2025-01-23

View Document

27/01/2527 January 2025 Registration of charge 074203010007, created on 2025-01-23

View Document

22/01/2522 January 2025 Compulsory strike-off action has been discontinued

View Document

22/01/2522 January 2025 Compulsory strike-off action has been discontinued

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-10-27 with updates

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/08/2415 August 2024 Registered office address changed from 9 Handel Parade Whitchurch Lane Edgware Middlesex HA8 6LD to 97 Carlton Avenue East Wembley Middlesex HA9 8LZ on 2024-08-15

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-10-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/11/1526 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

21/11/1521 November 2015 DISS40 (DISS40(SOAD))

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/11/1426 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/03/1410 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/03/1410 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/03/1410 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/03/1410 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/03/143 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074203010005

View Document

09/12/139 December 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

06/11/136 November 2013 DISS40 (DISS40(SOAD))

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR JAYENDRA KOTECHA

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 1 ADMIRAL HOUSE CARDINAL WAY HARROW MIDDLESEX HA3 5TE UNITED KINGDOM

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BIMAL MAHENDRA THAKKAR / 27/10/2012

View Document

19/02/1319 February 2013 Annual return made up to 27 October 2012 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYENDRA KOTECHA / 27/10/2012

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/11/1217 November 2012 DISS40 (DISS40(SOAD))

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 FIRST GAZETTE

View Document

15/02/1215 February 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

10/02/1210 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM 1 ADMIRAL HOUSE CARDINAL WAY WEALDSTONE HARROW, MIDDLESEX HA3 5TE UNITED KINGDOM

View Document

20/01/1220 January 2012 Annual return made up to 27 October 2011 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYENDRA KOTECHA / 27/10/2011

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

11/02/1111 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/02/1111 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/02/1111 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR JAY KOTECHA

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MRS NEESHA KHIROYA

View Document

08/11/108 November 2010 27/10/10 STATEMENT OF CAPITAL GBP 100

View Document

08/11/108 November 2010 DIRECTOR APPOINTED BIMAL MAHENDRA THAKKAR

View Document

27/10/1027 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

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