SWAN YARD DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Micro company accounts made up to 2024-10-31 |
| 16/09/2516 September 2025 New | Registration of charge 074203010009, created on 2025-09-12 |
| 11/09/2511 September 2025 | All of the property or undertaking has been released from charge 074203010005 |
| 11/09/2511 September 2025 | Satisfaction of charge 074203010005 in full |
| 29/01/2529 January 2025 | Confirmation statement made on 2025-01-23 with updates |
| 29/01/2529 January 2025 | Termination of appointment of Neesha Khiroya as a director on 2025-01-23 |
| 29/01/2529 January 2025 | Cessation of Neesha Khiroya as a person with significant control on 2025-01-23 |
| 28/01/2528 January 2025 | Registration of charge 074203010008, created on 2025-01-23 |
| 27/01/2527 January 2025 | Registration of charge 074203010006, created on 2025-01-23 |
| 27/01/2527 January 2025 | Registration of charge 074203010007, created on 2025-01-23 |
| 22/01/2522 January 2025 | Compulsory strike-off action has been discontinued |
| 22/01/2522 January 2025 | Compulsory strike-off action has been discontinued |
| 21/01/2521 January 2025 | Confirmation statement made on 2024-10-27 with updates |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 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 |
| 01/11/231 November 2023 | Confirmation statement made on 2023-10-27 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 30/08/2330 August 2023 | Micro company accounts made up to 2022-10-31 |
| 02/12/222 December 2022 | Confirmation statement made on 2022-10-27 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 26/11/2126 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 26/11/1526 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
| 21/11/1521 November 2015 | DISS40 (DISS40(SOAD)) |
| 19/11/1519 November 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 03/11/153 November 2015 | FIRST GAZETTE |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 26/11/1426 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 10/03/1410 March 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 10/03/1410 March 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
| 10/03/1410 March 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 10/03/1410 March 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 03/03/143 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 074203010005 |
| 09/12/139 December 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
| 06/11/136 November 2013 | DISS40 (DISS40(SOAD)) |
| 05/11/135 November 2013 | FIRST GAZETTE |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 16/08/1316 August 2013 | APPOINTMENT TERMINATED, DIRECTOR JAYENDRA KOTECHA |
| 16/08/1316 August 2013 | REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 1 ADMIRAL HOUSE CARDINAL WAY HARROW MIDDLESEX HA3 5TE UNITED KINGDOM |
| 19/02/1319 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BIMAL MAHENDRA THAKKAR / 27/10/2012 |
| 19/02/1319 February 2013 | Annual return made up to 27 October 2012 with full list of shareholders |
| 19/02/1319 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAYENDRA KOTECHA / 27/10/2012 |
| 29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 17/11/1217 November 2012 | DISS40 (DISS40(SOAD)) |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 23/10/1223 October 2012 | FIRST GAZETTE |
| 15/02/1215 February 2012 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 |
| 10/02/1210 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 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 |
| 20/01/1220 January 2012 | Annual return made up to 27 October 2011 with full list of shareholders |
| 20/01/1220 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAYENDRA KOTECHA / 27/10/2011 |
| 31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
| 11/02/1111 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 11/02/1111 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 11/02/1111 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 09/02/119 February 2011 | DIRECTOR APPOINTED MR JAY KOTECHA |
| 08/11/108 November 2010 | DIRECTOR APPOINTED MRS NEESHA KHIROYA |
| 08/11/108 November 2010 | 27/10/10 STATEMENT OF CAPITAL GBP 100 |
| 08/11/108 November 2010 | DIRECTOR APPOINTED BIMAL MAHENDRA THAKKAR |
| 27/10/1027 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 27/10/1027 October 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS |
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