SWIFT (24) PROPERTY SERVICES LIMITED

03472338
SWIFT HOUSE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TU

Documents

Documents
Date Category Description Pages
26 Jun 2024 accounts Annual Accounts 9 Buy now
01 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2023 accounts Annual Accounts 9 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2022 accounts Annual Accounts 9 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2021 accounts Annual Accounts 9 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2020 accounts Annual Accounts 8 Buy now
07 Jan 2020 officers Termination of appointment of director (Louise June Purton) 1 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2019 accounts Annual Accounts 8 Buy now
07 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jun 2018 accounts Annual Accounts 8 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2017 accounts Annual Accounts 20 Buy now
24 Apr 2017 mortgage Registration of a charge 10 Buy now
24 Apr 2017 mortgage Registration of a charge 12 Buy now
13 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2016 officers Change of particulars for director (Mr Adrian Geoffrey Smith) 2 Buy now
05 Jul 2016 accounts Annual Accounts 14 Buy now
06 Jan 2016 annual-return Annual Return 4 Buy now
13 Feb 2015 annual-return Annual Return 4 Buy now
11 Nov 2014 officers Appointment of director (Mr Adrian Geoffrey Smith) 2 Buy now
11 Nov 2014 officers Termination of appointment of secretary (B H Company Secretaries Ltd) 1 Buy now
06 Nov 2014 accounts Annual Accounts 6 Buy now
14 May 2014 mortgage Registration of a charge 16 Buy now
28 Mar 2014 accounts Annual Accounts 6 Buy now
10 Dec 2013 annual-return Annual Return 4 Buy now
16 Jan 2013 accounts Annual Accounts 7 Buy now
28 Dec 2012 annual-return Annual Return 4 Buy now
05 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
05 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
27 Apr 2012 accounts Annual Accounts 9 Buy now
02 Dec 2011 annual-return Annual Return 4 Buy now
14 Mar 2011 officers Termination of appointment of director (Steven Huntley) 1 Buy now
14 Mar 2011 officers Appointment of director (Louise June Purton) 2 Buy now
24 Feb 2011 accounts Annual Accounts 6 Buy now
08 Dec 2010 annual-return Annual Return 4 Buy now
18 May 2010 accounts Annual Accounts 5 Buy now
01 Dec 2009 annual-return Annual Return 4 Buy now
01 Dec 2009 officers Change of particulars for director (Steven James Andrew Huntley) 1 Buy now
05 Jun 2009 officers Director's change of particulars / steven huntley / 06/01/2009 1 Buy now
20 Mar 2009 accounts Annual Accounts 6 Buy now
15 Dec 2008 annual-return Return made up to 27/11/08; full list of members 3 Buy now
15 Dec 2008 officers Secretary's change of particulars / b h company secretaries LTD / 17/11/2008 1 Buy now
13 Mar 2008 accounts Annual Accounts 12 Buy now
06 Dec 2007 annual-return Return made up to 27/11/07; full list of members 2 Buy now
16 May 2007 accounts Annual Accounts 12 Buy now
16 Jan 2007 annual-return Return made up to 27/11/06; full list of members 6 Buy now
02 Aug 2006 accounts Annual Accounts 9 Buy now
06 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
23 Jan 2006 annual-return Return made up to 27/11/05; full list of members 6 Buy now
25 Nov 2005 officers New secretary appointed 2 Buy now
25 Nov 2005 officers Secretary resigned 1 Buy now
17 Aug 2005 accounts Amended Accounts 7 Buy now
05 Aug 2005 accounts Annual Accounts 7 Buy now
20 Dec 2004 annual-return Return made up to 27/11/04; full list of members 7 Buy now
05 Aug 2004 accounts Annual Accounts 6 Buy now
23 Apr 2004 officers New secretary appointed 2 Buy now
23 Apr 2004 officers Secretary resigned 1 Buy now
30 Dec 2003 annual-return Return made up to 27/11/03; full list of members 7 Buy now
08 Oct 2003 accounts Annual Accounts 10 Buy now
30 Nov 2002 annual-return Return made up to 27/11/02; full list of members 7 Buy now
30 Sep 2002 accounts Annual Accounts 11 Buy now
21 Jun 2002 address Registered office changed on 21/06/02 from: c/o dunlop mills & co 4 badbury swindon wiltshire SN4 0EU 1 Buy now
13 Dec 2001 annual-return Return made up to 27/11/01; full list of members 6 Buy now
20 Jul 2001 accounts Annual Accounts 5 Buy now
11 Dec 2000 annual-return Return made up to 27/11/00; full list of members 6 Buy now
23 Jun 2000 accounts Annual Accounts 10 Buy now
03 Dec 1999 annual-return Return made up to 27/11/99; full list of members 6 Buy now
05 Aug 1999 accounts Annual Accounts 11 Buy now
27 Nov 1998 annual-return Return made up to 27/11/98; full list of members 6 Buy now
01 Sep 1998 accounts Accounting reference date shortened from 30/11/98 to 30/09/98 1 Buy now
18 Feb 1998 incorporation Memorandum Articles 11 Buy now
16 Feb 1998 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jan 1998 mortgage Particulars of mortgage/charge 3 Buy now
24 Dec 1997 officers Secretary resigned 1 Buy now
24 Dec 1997 officers Director resigned 1 Buy now
24 Dec 1997 officers New secretary appointed;new director appointed 2 Buy now
24 Dec 1997 officers New director appointed 2 Buy now
24 Dec 1997 address Registered office changed on 24/12/97 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
27 Nov 1997 incorporation Incorporation Company 12 Buy now