- Company Overview for SW18 PROPERTIES LIMITED (10739252)
- Filing history for SW18 PROPERTIES LIMITED (10739252)
- People for SW18 PROPERTIES LIMITED (10739252)
- More for SW18 PROPERTIES LIMITED (10739252)
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) |
---|---|---|---|
12 Sep 2024 | CS01 | Confirmation statement made on 8 September 2024 with no updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
17 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with updates | |
08 Sep 2022 | PSC04 | Change of details for Mr Paul William Hodge as a person with significant control on 8 September 2022 | |
08 Sep 2022 | PSC04 | Change of details for Mr John Crofts Elkington as a person with significant control on 8 September 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
09 Mar 2022 | AP01 | Appointment of Mr John Croft Elkington as a director on 9 March 2022 | |
12 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
07 Jul 2021 | AD01 | Registered office address changed from Penhurst House 352-356 Battersea Park Road London SW11 3BY England to Riverside House River Lawn Road Tonbridge Kent TN9 1EP on 7 July 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
21 May 2021 | PSC01 | Notification of John Crofts Elkington as a person with significant control on 29 September 2020 | |
21 May 2021 | PSC07 | Cessation of Charles Newton as a person with significant control on 29 September 2020 | |
02 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
23 Sep 2020 | TM01 | Termination of appointment of Charles Newton as a director on 23 August 2020 | |
23 Sep 2020 | AD01 | Registered office address changed from Glebe Stables Hastings Road Northiam Rye TN31 6NH United Kingdom to Penhurst House 352-356 Battersea Park Road London SW11 3BY on 23 September 2020 | |
23 Sep 2020 | AP01 | Appointment of Mr John Crofts Elkington as a director on 22 September 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
21 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
02 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
25 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-25
|