SWANHOME DEVELOPMENT PROPERTIES LTD

Company Documents

DateDescription
20/10/2320 October 2023 Final Gazette dissolved following liquidation

View Document

20/10/2320 October 2023 Final Gazette dissolved following liquidation

View Document

20/07/2320 July 2023 Return of final meeting in a members' voluntary winding up

View Document

14/02/2314 February 2023 Liquidators' statement of receipts and payments to 2022-12-14

View Document

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

21/02/2221 February 2022 Director's details changed for Warwick Swanborough on 2022-02-01

View Document

18/02/2218 February 2022 Change of details for Mr Warick James Swanborough as a person with significant control on 2022-02-01

View Document

31/12/2131 December 2021 Declaration of solvency

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Appointment of a voluntary liquidator

View Document

20/12/2120 December 2021 Registered office address changed from Unit 10 Broadhelm Business Park Broadvale Close Pocklington YO42 1AE England to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 2021-12-20

View Document

28/10/2128 October 2021 Satisfaction of charge 084126680005 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 084126680006 in full

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/03/218 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM BECKLANDS PARK YORK ROAD MARKET WEIGHTON YORKSHIRE YO43 3GA

View Document

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084126680005

View Document

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084126680006

View Document

13/03/1913 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084126680001

View Document

13/03/1913 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084126680002

View Document

13/03/1913 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084126680003

View Document

13/03/1913 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084126680004

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

05/11/185 November 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

26/10/1726 October 2017 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/02/1625 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/04/159 April 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

09/07/139 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084126680004

View Document

03/07/133 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084126680003

View Document

02/07/132 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084126680002

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084126680001

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED WARWICK SWANBOROUGH

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED FENTON MARK SWANBOROUGH

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MICHAEL SWANBOROUGH

View Document

04/03/134 March 2013 CURREXT FROM 28/02/2014 TO 30/06/2014

View Document

04/03/134 March 2013 21/02/13 STATEMENT OF CAPITAL GBP 750

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

21/02/1321 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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