SWIFT HOTELS LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

16/01/2516 January 2025 Appointment of Mr Ross Greener as a director on 2025-01-10

View Document

13/01/2513 January 2025 Appointment of Mrs Alexandra Clare Thomas Hathaway as a director on 2025-01-10

View Document

13/01/2513 January 2025 Termination of appointment of Matthew Yates as a director on 2025-01-10

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

06/12/246 December 2024

View Document

11/10/2411 October 2024

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

07/12/237 December 2023

View Document

07/12/237 December 2023 Audit exemption subsidiary accounts made up to 2023-03-02

View Document

28/10/2328 October 2023

View Document

16/08/2316 August 2023

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

24/11/2224 November 2022 Audit exemption subsidiary accounts made up to 2022-03-03

View Document

24/11/2224 November 2022

View Document

24/11/2224 November 2022

View Document

03/10/223 October 2022

View Document

21/09/2221 September 2022

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

30/11/2130 November 2021

View Document

30/11/2130 November 2021 Audit exemption subsidiary accounts made up to 2021-02-25

View Document

19/11/2119 November 2021

View Document

19/11/2119 November 2021

View Document

19/10/2119 October 2021

View Document

21/01/1521 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DENLEY / 26/08/2014

View Document

27/11/1427 November 2014 FULL ACCOUNTS MADE UP TO 27/02/14

View Document

30/01/1430 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

13/11/1313 November 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

24/01/1324 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 FULL ACCOUNTS MADE UP TO 01/03/12

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROGERS

View Document

19/01/1219 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/11

View Document

01/03/111 March 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/10

View Document

30/03/1030 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

30/03/1030 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/1025 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 26/02/09

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES BEVAN ROGERS / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES BARRATT / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DENLEY / 01/10/2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/08

View Document

17/01/0817 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 FULL ACCOUNTS MADE UP TO 01/03/07

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 01/03/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 12 PLUMTREE COURT LONDON EC4A 4HT

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

01/02/061 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 S366A DISP HOLDING AGM 16/12/05 S252 DISP LAYING ACC 16/12/05 S386 DISP APP AUDS 16/12/05

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 03/03/05

View Document

05/01/065 January 2006 DELIVERY EXT'D 3 MTH 01/03/05

View Document

18/11/0518 November 2005 ACC. REF. DATE SHORTENED FROM 01/03/06 TO 31/12/05

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: WHITBREAD HOUSE PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BG

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 SECRETARY RESIGNED

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

23/07/0523 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/07/0523 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/07/0523 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/07/0523 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/07/0523 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/06/053 June 2005 REGISTERED OFFICE CHANGED ON 03/06/05 FROM: WHITBREAD GROUP PLC CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9HX

View Document

02/06/052 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0526 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/05/0517 May 2005 FIN ASSIST IN SHARE ACQ 05/05/05 FACILITIES AGREEMENT 05/05/05

View Document

17/05/0517 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/05/0517 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/05/0517 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/05/0517 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/05/0517 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/05/0517 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/05/0516 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0513 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0529 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0529 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0529 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0529 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/0410 December 2004 FULL ACCOUNTS MADE UP TO 04/03/04

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 01/03/03

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: G OFFICE CHANGED 13/05/03 WHITBREAD HOUSE, PARK STREET WEST, LUTON BEDS LU1 3BG

View Document

05/02/035 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 COMPANY NAME CHANGED SWALLOW HOTELS LIMITED CERTIFICATE ISSUED ON 29/01/03

View Document

14/11/0214 November 2002 FULL ACCOUNTS MADE UP TO 02/03/02

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 03/03/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 15/01/02; NO CHANGE OF MEMBERS

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0114 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 04/03/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 REGISTERED OFFICE CHANGED ON 15/09/00 FROM: G OFFICE CHANGED 15/09/00 WHITBREAD PLC CHISWELL STREET LONDON EC1Y 4SD

View Document

06/06/006 June 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 01/03/00

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: G OFFICE CHANGED 06/06/00 SWALLOW HOUSE PO BOX 30,20 PARSONS ROAD WASHINGTON TYNE & WEAR NE37 1QS

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

22/04/0022 April 2000 DIRECTOR RESIGNED

View Document

22/04/0022 April 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM: G OFFICE CHANGED 19/10/99 PO BOX 30 SWALLOW HOUSE 19 PARSONS ROAD WASHINGTON NE37 1QS

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED

View Document

13/07/9913 July 1999 SECRETARY RESIGNED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

08/03/998 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/9727 March 1997 ADOPT MEM AND ARTS 24/03/97

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

31/01/9731 January 1997 COMPANY NAME CHANGED SWALLOW HOTELS (PROPERTIES) LIMI TED CERTIFICATE ISSUED ON 03/02/97

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 DIRECTOR RESIGNED

View Document

21/02/9621 February 1996 RETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

24/02/9524 February 1995 RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/02/9422 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9422 February 1994 RETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS

View Document

22/02/9422 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

12/11/9312 November 1993 COMPANY NAME CHANGED SWALLOW HOTELS LIMITED CERTIFICATE ISSUED ON 15/11/93

View Document

28/10/9328 October 1993 REGISTERED OFFICE CHANGED ON 28/10/93 FROM: G OFFICE CHANGED 28/10/93 PO BOX 8 SWALLOW HOUSE SEABURN TERRACE SUNDERLAND SR6 8BB

View Document

17/02/9317 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9317 February 1993 FULL ACCOUNTS MADE UP TO 03/10/92

View Document

17/02/9317 February 1993 RETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

25/03/9225 March 1992 RETURN MADE UP TO 05/02/92; CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 � NC 50660000/200437000 31/10/91

View Document

27/11/9127 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9127 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9127 November 1991 NC INC ALREADY ADJUSTED 31/10/91

View Document

07/11/917 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9124 October 1991 NC INC ALREADY ADJUSTED 03/10/91

View Document

24/10/9124 October 1991 � NC 660000/50660000 03/10/91

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

19/02/9119 February 1991 RETURN MADE UP TO 05/02/91; NO CHANGE OF MEMBERS

View Document

27/02/9027 February 1990 RETURN MADE UP TO 16/02/90; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

08/05/898 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/892 May 1989 RETURN MADE UP TO 17/02/89; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 01/10/88

View Document

08/03/888 March 1988 RETURN MADE UP TO 19/02/88; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 FULL ACCOUNTS MADE UP TO 03/10/87

View Document

21/03/8721 March 1987 FULL ACCOUNTS MADE UP TO 27/09/86

View Document

21/03/8721 March 1987 RETURN MADE UP TO 19/02/87; FULL LIST OF MEMBERS

View Document

01/04/821 April 1982 ANNUAL ACCOUNTS MADE UP DATE 17/02/82

View Document

27/11/6327 November 1963 SHARES AGREEMENT

View Document

20/01/2620 January 1926 OTHER RESOLUTION

View Document

01/01/001 January 1900 CERTIFICATE OF INCORPORATION

View Document

01/01/001 January 1900 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