Advanced company searchLink opens in new window

SWALLOW COURT MANAGEMENT COMPANY (HERTFORD) LIMITED

Company number 01886169

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)
13 May 2024 AD01 Registered office address changed from Saxon House Saxon House 6a St Andrew Street Hertford Hertfordshire SG14 1JA United Kingdom to Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA on 13 May 2024
24 Apr 2024 CH01 Director's details changed for Mark Storey on 24 April 2024
24 Apr 2024 CH01 Director's details changed for Roy Charles Frith on 24 April 2024
24 Apr 2024 CH01 Director's details changed for Mrs Laura Annabel Bielby on 24 April 2024
24 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with updates
24 Apr 2024 AD01 Registered office address changed from Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom to Saxon House Saxon House 6a St Andrew Street Hertford Hertfordshire SG14 1JA on 24 April 2024
24 Apr 2024 AP04 Appointment of Management Secretaries Limited as a secretary on 1 January 2024
02 Oct 2023 TM02 Termination of appointment of Gem Estate Management Limited as a secretary on 2 October 2023
16 Jun 2023 AA Micro company accounts made up to 30 September 2022
19 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
08 Jun 2022 AA Micro company accounts made up to 30 September 2021
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
18 Oct 2021 TM01 Termination of appointment of Alasdair John Douglas Smart as a director on 15 October 2021
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
12 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with updates
01 May 2020 AA Micro company accounts made up to 30 September 2019
14 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
06 Apr 2020 AD01 Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL to Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH on 6 April 2020
29 May 2019 AA Micro company accounts made up to 30 September 2018
18 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
24 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
15 Dec 2017 AA Micro company accounts made up to 30 September 2017
13 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
14 Feb 2017 AA Total exemption full accounts made up to 30 September 2016
09 Aug 2016 AP01 Appointment of Mr Alasdair John Douglas Smart as a director on 5 July 2016