Advanced company searchLink opens in new window

SWALLOW COURT RESIDENTS SOCIETY LIMITED

Company number 02574849

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)
31 Mar 2024 AA Micro company accounts made up to 30 June 2023
17 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
18 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
18 Jan 2023 TM01 Termination of appointment of Mehmet Kayhan Amca as a director on 29 April 2022
18 Jan 2023 TM01 Termination of appointment of Sevcan Alinca as a director on 29 April 2022
30 Jun 2022 AA Micro company accounts made up to 30 June 2021
17 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
19 Jul 2021 AP01 Appointment of Ms Yaa Atiah as a director on 5 July 2021
19 Jul 2021 AP01 Appointment of Mr Tony Ramos Pinto as a director on 5 July 2021
14 Jul 2021 AP01 Appointment of Mr Matthew Tregoning as a director on 13 July 2021
30 Jun 2021 TM01 Termination of appointment of Caroline Thorburn Louden as a director on 30 June 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
30 Jun 2021 TM01 Termination of appointment of Martin Dibbs as a director on 30 June 2021
30 Jun 2021 TM01 Termination of appointment of Roy Forbes Young as a director on 30 June 2021
15 Jun 2021 CH04 Secretary's details changed for Southside Property Management Services Limited on 1 April 2021
15 Jun 2021 AD01 Registered office address changed from C/O Southside Property Management Services 20 London Road Bromley Kent BR1 3QR to Southside Property Management Services Ltd 29-31 Leith Hill Orpington Kent BR5 2RS on 15 June 2021
11 Feb 2021 CS01 Confirmation statement made on 4 January 2021 with updates
12 Nov 2020 AP01 Appointment of Miss Helen Coward as a director on 14 September 2020
07 Oct 2020 AP01 Appointment of Mr Soner Remzi as a director on 25 September 2020
07 Oct 2020 TM01 Termination of appointment of Richard Stanley Ellis as a director on 2 June 2020
07 Oct 2020 TM01 Termination of appointment of Kelly Joanna Ellis as a director on 2 June 2020
10 Mar 2020 AD01 Registered office address changed from C/O Blackheath Property Company the Yard Blackheath Vale Blackheath Village London SE3 0TX to C/O Southside Property Management Services 20 London Road Bromley Kent BR1 3QR on 10 March 2020
10 Mar 2020 PSC08 Notification of a person with significant control statement
10 Mar 2020 TM02 Termination of appointment of John Thorburn Louden as a secretary on 18 August 2019