SWIFT HOUSE MANAGEMENT (SUTTON) LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewAccounts for a dormant company made up to 2024-09-29

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

19/06/2419 June 2024 Appointment of Mr Daniel Taylor as a director on 2024-06-19

View Document

12/04/2412 April 2024 Accounts for a dormant company made up to 2023-09-29

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-09-29

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-03-13 with updates

View Document

13/10/2213 October 2022 Appointment of Mr Jay Patel as a director on 2022-10-05

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

06/12/196 December 2019 29/09/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MISS JOANNA MARY BURNINGHAM

View Document

15/03/1815 March 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 29/09/16 TOTAL EXEMPTION FULL

View Document

22/03/1622 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

02/02/162 February 2016 29/09/15 TOTAL EXEMPTION FULL

View Document

16/03/1516 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

10/02/1510 February 2015 29/09/14 TOTAL EXEMPTION FULL

View Document

15/03/1415 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

07/03/147 March 2014 29/09/13 TOTAL EXEMPTION FULL

View Document

21/03/1321 March 2013 29/09/12 TOTAL EXEMPTION FULL

View Document

13/03/1313 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARREN HALL / 13/03/2013

View Document

24/04/1224 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 29/09/11

View Document

31/03/1131 March 2011 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY MON / 31/03/2011

View Document

31/03/1131 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

08/02/118 February 2011 FULL ACCOUNTS MADE UP TO 29/09/10

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET SUSAN MARY ARDLEY / 01/01/2010

View Document

17/06/1017 June 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MON / 01/01/2010

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MR DANIEL ROWE

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MR PAUL BELLINGHAM

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN HALL / 01/01/2010

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR JACK SAINSBURY

View Document

09/02/109 February 2010 FULL ACCOUNTS MADE UP TO 29/09/09

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR NATASHA WEST

View Document

07/04/097 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 FULL ACCOUNTS MADE UP TO 29/09/08

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR HOWARD BOTFIELD

View Document

05/06/085 June 2008 DIRECTOR APPOINTED DARREN HALL

View Document

30/05/0830 May 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED NATASHA WEST

View Document

19/03/0819 March 2008 FULL ACCOUNTS MADE UP TO 29/09/07

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 RETURN MADE UP TO 13/03/07; CHANGE OF MEMBERS

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 29/09/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 FULL ACCOUNTS MADE UP TO 29/09/05

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 13/03/05; CHANGE OF MEMBERS

View Document

09/03/059 March 2005 FULL ACCOUNTS MADE UP TO 29/09/04

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 REGISTERED OFFICE CHANGED ON 31/01/05 FROM: 193 SPARROWS HERNE BUSHEY HEATH HERTFORDSHIRE WD23 1AJ

View Document

08/04/048 April 2004 RETURN MADE UP TO 13/03/04; CHANGE OF MEMBERS

View Document

18/12/0318 December 2003 FULL ACCOUNTS MADE UP TO 29/09/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 29/09/02

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 29/09/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 13/03/02; CHANGE OF MEMBERS

View Document

14/11/0114 November 2001 RETURN MADE UP TO 13/03/01; CHANGE OF MEMBERS

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 29/09/00

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 29/09/99

View Document

19/11/9919 November 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 FULL ACCOUNTS MADE UP TO 29/09/98

View Document

14/03/9914 March 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

24/05/9824 May 1998 DIRECTOR RESIGNED

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 29/09/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 13/03/97; CHANGE OF MEMBERS

View Document

14/02/9714 February 1997 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 SECRETARY RESIGNED

View Document

14/10/9614 October 1996 NEW SECRETARY APPOINTED

View Document

31/05/9631 May 1996 REGISTERED OFFICE CHANGED ON 31/05/96 FROM: SYMINGTONS OF CHEAM LTD KINGS HOUSE,30A STATION WAY CHEAM SURREY SM3 8SQ

View Document

28/03/9628 March 1996 RETURN MADE UP TO 13/03/96; CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 29/09/95

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 RETURN MADE UP TO 13/03/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 FULL ACCOUNTS MADE UP TO 29/09/94

View Document

16/03/9416 March 1994 RETURN MADE UP TO 13/03/94; CHANGE OF MEMBERS

View Document

05/01/945 January 1994 FULL ACCOUNTS MADE UP TO 29/09/93

View Document

06/07/936 July 1993 NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993 NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 RETURN MADE UP TO 13/03/93; CHANGE OF MEMBERS

View Document

24/03/9324 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/9316 February 1993 FULL ACCOUNTS MADE UP TO 29/09/92

View Document

22/12/9222 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 RETURN MADE UP TO 13/03/92; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 29/09/91

View Document

16/12/9116 December 1991 REGISTERED OFFICE CHANGED ON 16/12/91 FROM: 14 UPPER MULGRAVE ROAD CHEAM SURREY SM2 7AZ

View Document

01/07/911 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9122 March 1991 RETURN MADE UP TO 13/03/91; CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

11/04/9011 April 1990 ACCOUNTING REF. DATE SHORT FROM 25/03 TO 29/09

View Document

29/03/9029 March 1990 FULL ACCOUNTS MADE UP TO 29/09/89

View Document

29/03/9029 March 1990 RETURN MADE UP TO 13/03/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 REGISTERED OFFICE CHANGED ON 29/03/90 FROM: 14 UPPER MULGRAVE ROAD CHEAM SURREY SM2 7AZ

View Document

29/01/9029 January 1990 NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/8910 November 1989 NEW DIRECTOR APPOINTED

View Document

10/11/8910 November 1989 NEW DIRECTOR APPOINTED

View Document

10/11/8910 November 1989 NEW DIRECTOR APPOINTED

View Document

10/11/8910 November 1989 REGISTERED OFFICE CHANGED ON 10/11/89 FROM: 12 HIGH STREET SUTTON SURREY SM1 1HP

View Document

10/11/8910 November 1989 NEW DIRECTOR APPOINTED

View Document

10/11/8910 November 1989 NEW DIRECTOR APPOINTED

View Document

10/11/8910 November 1989 DIRECTOR RESIGNED

View Document

10/11/8910 November 1989 SECRETARY RESIGNED

View Document

10/11/8910 November 1989 NEW DIRECTOR APPOINTED

View Document

10/11/8910 November 1989 NEW DIRECTOR APPOINTED

View Document

10/11/8910 November 1989 NEW DIRECTOR APPOINTED

View Document

10/11/8910 November 1989 NEW DIRECTOR APPOINTED

View Document

10/11/8910 November 1989 DIRECTOR RESIGNED

View Document

10/11/8910 November 1989 NEW DIRECTOR APPOINTED

View Document

30/03/8830 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 25/03

View Document

14/03/8814 March 1988 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