LOWER SWELL MANAGEMENT LIMITED

04916241
WAVERLEY HOUSE 2 FERNDALE BARNS LOWER SWELL CHELTENHAM GL54 1LP

Documents

Documents
Date Category Description Pages
06 Mar 2025 accounts Annual Accounts 3 Buy now
09 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2024 accounts Annual Accounts 3 Buy now
08 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Feb 2023 accounts Annual Accounts 3 Buy now
08 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2022 accounts Annual Accounts 3 Buy now
08 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2021 officers Change of particulars for director (Julie Nicola Yeoman) 2 Buy now
27 Jul 2021 accounts Annual Accounts 3 Buy now
08 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 May 2020 accounts Annual Accounts 2 Buy now
24 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2019 accounts Annual Accounts 2 Buy now
18 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2018 accounts Annual Accounts 2 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2017 officers Termination of appointment of director (Deryk Mead) 1 Buy now
17 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2017 accounts Annual Accounts 2 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Jun 2016 accounts Annual Accounts 2 Buy now
02 Feb 2016 document-replacement Second Filing Of Form With Form Type 11 Buy now
22 Oct 2015 annual-return Annual Return 6 Buy now
22 Oct 2015 officers Change of particulars for director (John Stuart Preston Fowler) 2 Buy now
29 Oct 2014 accounts Annual Accounts 2 Buy now
21 Oct 2014 annual-return Annual Return 6 Buy now
21 Oct 2014 officers Termination of appointment of director (Phillip Matthew Jordan) 1 Buy now
21 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2014 officers Termination of appointment of secretary (David Jordan) 1 Buy now
02 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Sep 2014 officers Termination of appointment of director (David Jordan) 2 Buy now
26 Sep 2014 officers Appointment of director (John Stuart Preston Fowler) 4 Buy now
26 Sep 2014 officers Appointment of director (Deryk Mead) 3 Buy now
26 Sep 2014 officers Appointment of director (Julie Nicola Yeoman) 4 Buy now
23 Jun 2014 accounts Annual Accounts 3 Buy now
24 Oct 2013 annual-return Annual Return 3 Buy now
11 Jun 2013 accounts Annual Accounts 3 Buy now
31 Oct 2012 annual-return Annual Return 3 Buy now
31 May 2012 accounts Annual Accounts 2 Buy now
10 Nov 2011 annual-return Annual Return 3 Buy now
15 Jun 2011 accounts Annual Accounts 2 Buy now
12 Nov 2010 annual-return Annual Return 3 Buy now
16 Jun 2010 accounts Annual Accounts 2 Buy now
12 Nov 2009 annual-return Annual Return 4 Buy now
20 Aug 2009 accounts Annual Accounts 1 Buy now
19 Mar 2009 officers Appointment terminated director carolyn belcher 1 Buy now
28 Oct 2008 annual-return Return made up to 30/09/08; full list of members 4 Buy now
16 Jul 2008 accounts Annual Accounts 1 Buy now
24 Oct 2007 annual-return Return made up to 30/09/07; full list of members 7 Buy now
16 Jul 2007 accounts Annual Accounts 1 Buy now
18 Feb 2007 officers New director appointed 2 Buy now
01 Nov 2006 annual-return Return made up to 30/09/06; full list of members 7 Buy now
01 Nov 2006 officers New director appointed 3 Buy now
01 Nov 2006 officers New secretary appointed 2 Buy now
01 Nov 2006 officers Director resigned 1 Buy now
01 Nov 2006 officers Secretary resigned;director resigned 1 Buy now
01 Nov 2006 address Registered office changed on 01/11/06 from: fieldways cold aston cheltenham gloucestershire GL54 3BJ 1 Buy now
19 May 2006 accounts Annual Accounts 1 Buy now
26 Apr 2006 resolution Resolution 11 Buy now
07 Feb 2006 officers New director appointed 3 Buy now
02 Nov 2005 annual-return Return made up to 30/09/05; full list of members 7 Buy now
25 Jul 2005 accounts Annual Accounts 1 Buy now
19 Nov 2004 annual-return Return made up to 30/09/04; full list of members 5 Buy now
23 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
19 Dec 2003 address Registered office changed on 19/12/03 from: the mullions high street northleach gloucestershire GL54 3EP 1 Buy now
30 Sep 2003 incorporation Incorporation Company 9 Buy now