Advanced company searchLink opens in new window

SOUTH WEST INVESTMENTS PROPERTIES (CANTERBURY) LIMITED

Company number 09567474

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)
09 Jan 2025 AA Micro company accounts made up to 30 April 2024
03 Jun 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
26 Jan 2024 AA Micro company accounts made up to 30 April 2023
14 Jun 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
14 Jun 2023 PSC05 Change of details for Adelaide Investments (Holdings) Ltd as a person with significant control on 14 June 2022
28 Feb 2023 PSC05 Change of details for Adelaide Investments (Holdings) Ltd as a person with significant control on 14 June 2022
29 Nov 2022 AA Micro company accounts made up to 30 April 2022
14 Jun 2022 AD01 Registered office address changed from Kynnersley Park Road Stoke Poges Slough SL2 4PG England to 16 Caroline Terrace London SW1W 8JT on 14 June 2022
19 May 2022 CS01 Confirmation statement made on 29 April 2022 with updates
18 May 2022 PSC07 Cessation of Kynnersley Asset Management Holdings Limited as a person with significant control on 6 May 2021
18 May 2022 PSC02 Notification of Adelaide Investments (Holdings) Ltd as a person with significant control on 6 May 2021
28 Apr 2022 AA Micro company accounts made up to 30 April 2021
28 Jan 2022 AA01 Previous accounting period shortened from 30 April 2021 to 29 April 2021
12 May 2021 AA Micro company accounts made up to 30 April 2020
05 May 2021 CS01 Confirmation statement made on 29 April 2021 with updates
04 May 2021 PSC05 Change of details for Kynnersley Asset Management Holdings Limited as a person with significant control on 6 July 2020
04 May 2021 PSC07 Cessation of Edwards Mac Property Investments Limited as a person with significant control on 9 November 2020
03 Nov 2020 TM01 Termination of appointment of Anthony Edwards as a director on 3 November 2020
06 Jul 2020 AD01 Registered office address changed from 40 Grosvenor Gardens London SW1W 0EB England to Kynnersley Park Road Stoke Poges Slough SL2 4PG on 6 July 2020
18 Jun 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
05 Mar 2020 TM02 Termination of appointment of Sarah Owen as a secretary on 24 February 2020
14 Nov 2019 AA Micro company accounts made up to 30 April 2019
20 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
09 Oct 2018 AA Micro company accounts made up to 30 April 2018
16 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates