S R PROPERTIES (SWANSEA) LIMITED

06508143
414 GOWER ROAD KILLAY SWANSEA SA2 7AJ

Documents

Documents
Date Category Description Pages
05 Jul 2024 mortgage Registration of a charge 3 Buy now
19 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 7 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2022 accounts Annual Accounts 7 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 7 Buy now
19 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2020 accounts Annual Accounts 7 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 6 Buy now
09 Apr 2019 mortgage Registration of a charge 35 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Dec 2018 mortgage Registration of a charge 41 Buy now
05 Sep 2018 accounts Annual Accounts 6 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2017 accounts Annual Accounts 8 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2016 accounts Annual Accounts 6 Buy now
19 Feb 2016 annual-return Annual Return 4 Buy now
19 Feb 2016 officers Change of particulars for secretary (Amy Louise Rogers) 1 Buy now
25 Jun 2015 accounts Annual Accounts 5 Buy now
23 Feb 2015 annual-return Annual Return 4 Buy now
21 Dec 2014 accounts Annual Accounts 5 Buy now
20 Feb 2014 annual-return Annual Return 4 Buy now
24 Dec 2013 accounts Annual Accounts 5 Buy now
12 Mar 2013 annual-return Annual Return 4 Buy now
24 Dec 2012 accounts Annual Accounts 5 Buy now
22 Feb 2012 annual-return Annual Return 4 Buy now
30 Dec 2011 accounts Annual Accounts 5 Buy now
02 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
22 Feb 2011 annual-return Annual Return 4 Buy now
21 Dec 2010 accounts Annual Accounts 4 Buy now
24 Feb 2010 annual-return Annual Return 4 Buy now
24 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Feb 2010 officers Change of particulars for director (Susan Rogers) 2 Buy now
07 Jan 2010 accounts Annual Accounts 4 Buy now
20 Feb 2009 annual-return Return made up to 19/02/09; full list of members 3 Buy now
23 Jul 2008 miscellaneous Miscellaneous 1 Buy now
26 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
03 Apr 2008 accounts Annual Accounts 2 Buy now
17 Mar 2008 officers Director appointed susan rogers 1 Buy now
17 Mar 2008 officers Secretary appointed amy louise rogers 2 Buy now
12 Mar 2008 capital Ad 19/02/08\gbp si 98@1=98\gbp ic 100/198\ 2 Buy now
08 Mar 2008 officers Appointment terminated secretary ar corporate secretaries LIMITED 1 Buy now
08 Mar 2008 officers Appointment terminated director rjt nominees LIMITED 1 Buy now
08 Mar 2008 address Registered office changed on 08/03/2008 from towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ 1 Buy now
05 Mar 2008 capital Ad 19/02/08\gbp si 98@1=98\gbp ic 2/100\ 2 Buy now
19 Feb 2008 incorporation Incorporation Company 14 Buy now