Advanced company searchLink opens in new window

SWIRLHEATH PROPERTY MANAGEMENT LIMITED

Company number 02853992

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
06 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
03 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
24 May 2020 AA Micro company accounts made up to 31 March 2020
08 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with updates
08 Oct 2019 PSC01 Notification of Aimmee Louise Hurford as a person with significant control on 27 September 2019
08 Oct 2019 AP01 Appointment of Ms Aimmee Louise Hurford as a director on 27 September 2019
08 Oct 2019 PSC07 Cessation of Donald Edward Williamson as a person with significant control on 27 September 2019
08 Oct 2019 TM01 Termination of appointment of Donald Edward Williamson as a director on 27 September 2019
01 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
02 Jul 2019 AA Accounts for a dormant company made up to 31 March 2019
09 May 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 March 2019
30 Apr 2019 TM02 Termination of appointment of Jane Williamson as a secretary on 30 April 2019
30 Apr 2019 AD01 Registered office address changed from 1 De Burgh Hill Dover Kent CT17 0BS to 25 Bewsbury Cross Lane Whitfield Dover Kent CT16 3HB on 30 April 2019
12 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
06 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
28 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
07 Aug 2017 AA Accounts for a dormant company made up to 30 September 2016
28 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
28 Sep 2016 AP01 Appointment of Mr Keith James Holbrook as a director on 27 September 2016
18 Apr 2016 AA Accounts for a dormant company made up to 30 September 2015
18 Apr 2016 TM01 Termination of appointment of Joy Kay Elizabeth Abdy as a director on 31 March 2016
26 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 4
26 Oct 2015 AD02 Register inspection address has been changed to 25 st. Andrews Gardens Shepherdswell Dover Kent CT15 7LP