THE SWAN COMMUNITY HUB

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

21/09/2421 September 2024 Micro company accounts made up to 2024-01-31

View Document

04/05/244 May 2024 Termination of appointment of Stephen Roy Townsend as a secretary on 2024-05-03

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Termination of appointment of Janis Margaret Harding as a director on 2023-07-06

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

20/02/2320 February 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

03/02/223 February 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/01/2216 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

05/10/215 October 2021 Director's details changed for Mr Howard James Mordue on 2021-09-24

View Document

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 SAIL ADDRESS CHANGED FROM: 20 BERNARDINES WAY BUCKINGHAM MK18 1BF ENGLAND

View Document

15/01/2015 January 2020 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY TOWNSEND / 03/01/2020

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 16 BEECH CLOSE BUCKINGHAM MK18 1PG ENGLAND

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 20 BERNARDINES WAY BUCKINGHAM MK18 1BF

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MRS JANIS MARGARET HARDING

View Document

11/05/1711 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR MELANIE GODDARD

View Document

20/02/1720 February 2017 SAIL ADDRESS CHANGED FROM: 19 WAGLANDS GARDEN BUCKINGHAM BUCKINGHAMSHIRE MK18 1EA UNITED KINGDOM

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 18/01/16 NO MEMBER LIST

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/02/1518 February 2015 18/01/15 NO MEMBER LIST

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 18/01/14 NO MEMBER LIST

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 19 WAGLANDS GARDEN BUCKINGHAM MK18 1EA

View Document

22/08/1322 August 2013 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY TOWNSEND / 15/08/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT JACKSON

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRANCIS

View Document

18/01/1318 January 2013 18/01/13 NO MEMBER LIST

View Document

18/01/1318 January 2013 SAIL ADDRESS CHANGED FROM: SWAN COMMUNITY HUB REYNOLDS YARD WEST STREET BUCKINGHAM BUCKINGHAMSHIRE MK18 1HL ENGLAND

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT JACKSON

View Document

06/11/126 November 2012 ADOPT ARTICLES 22/10/2012

View Document

06/11/126 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

23/09/1223 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TIMOTHY FRANCIS / 29/05/2011

View Document

19/01/1219 January 2012 18/01/12 NO MEMBER LIST

View Document

19/01/1219 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/01/1219 January 2012 SAIL ADDRESS CREATED

View Document

01/12/111 December 2011 18/01/11 NO MEMBER LIST

View Document

15/11/1115 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

15/11/1115 November 2011 ALTER MEMORANDUM 03/11/2011

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TOWNSEND

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / REV ROBERT BRANDON JACKSON / 29/05/2011

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TIMOTHY FRANCES / 09/04/2010

View Document

18/01/1018 January 2010 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