THE SWAN BY THE BEACH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

23/06/2523 June 2025 Particulars of variation of rights attached to shares

View Document

23/06/2523 June 2025 Change of share class name or designation

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-06-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/05/2411 May 2024 Registered office address changed from The Cottage Pierremont Park Pierremont Avenue Broadstairs Kent CT10 1JX England to Saxon House John Roberts Business Park Pean Hill Whitstable Kent CT5 3BJ on 2024-05-11

View Document

11/05/2411 May 2024 Change of details for Mr Lee Perriam as a person with significant control on 2024-05-10

View Document

11/05/2411 May 2024 Director's details changed for Mr Lee Perriam on 2024-05-10

View Document

11/05/2411 May 2024 Registered office address changed from Saxon House John Roberts Business Park Pean Hill Whitstable Kent CT5 3BJ United Kingdom to Saxon House John Roberts Business Park Pean Hill Whitstable Kent CT5 3BJ on 2024-05-11

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/04/227 April 2022 Change of details for Mr Lee Perriam as a person with significant control on 2022-04-05

View Document

05/04/225 April 2022 Director's details changed for Mr Lee Perriam on 2022-04-05

View Document

05/04/225 April 2022 Change of details for Mr Lee Perriam as a person with significant control on 2022-04-05

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

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

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

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

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

31/07/1931 July 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 9 INGLETON COURT 75 SEA ROAD WESTGATE-ON-SEA KENT CT8 8QG ENGLAND

View Document

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

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 9 INGLETON COURT 75 WESTGATE-ON-SEA KENT CT8 8QG ENGLAND

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

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

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

28/10/1728 October 2017 CURREXT FROM 28/02/2018 TO 30/06/2018

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM C/O PURE CONTRIBUTION LTD INNOVATION HOUSE INNOVATION WAY DISCOVERY PARK SANDWICH KENT CT13 9FF ENGLAND

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100114620001

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

19/05/1719 May 2017 COMPANY NAME CHANGED FINANCE 5 LIMITED CERTIFICATE ISSUED ON 19/05/17

View Document

23/03/1723 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 30 CARLTON ROAD WEST WESTGATE-ON-SEA CT8 8PL ENGLAND

View Document

18/02/1618 February 2016 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