Advanced company searchLink opens in new window

SWIFT (24) PROPERTY SERVICES LIMITED

Company number 03472338

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)
06 Jan 2016 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
13 Feb 2015 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
11 Nov 2014 AP01 Appointment of Mr Adrian Geoffrey Smith as a director on 7 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 06/12/2024
11 Nov 2014 TM02 Termination of appointment of B H Company Secretaries Ltd as a secretary on 7 November 2014
06 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
14 May 2014 MR01 Registration of charge 034723380003
28 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
16 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
28 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
05 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
02 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
14 Mar 2011 TM01 Termination of appointment of Steven Huntley as a director
14 Mar 2011 AP01 Appointment of Louise June Purton as a director
24 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
08 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
18 May 2010 AA Total exemption small company accounts made up to 30 September 2009
01 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for Steven James Andrew Huntley on 1 July 2009
05 Jun 2009 288c Director's change of particulars / steven huntley / 06/01/2009
20 Mar 2009 AA Total exemption small company accounts made up to 30 September 2008
15 Dec 2008 363a Return made up to 27/11/08; full list of members
15 Dec 2008 288c Secretary's change of particulars / b h company secretaries LTD / 17/11/2008