Advanced company searchLink opens in new window

SWANMORE FREEHOLD LIMITED

Company number 04974739

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 Mar 2024 AA Micro company accounts made up to 12 June 2023
11 Jan 2024 CS01 Confirmation statement made on 24 November 2023 with no updates
10 Mar 2023 AA Micro company accounts made up to 12 June 2022
10 Mar 2023 TM01 Termination of appointment of Ryan Daniel Miller as a director on 1 March 2023
10 Mar 2023 AP01 Appointment of Maxwell William Goddard Day as a director on 1 January 2023
24 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
02 May 2022 AD01 Registered office address changed from 22 Fulwood Avenue Bear Cross Bournemouth Dorset BH11 9NJ to Unit 8 the Old Pottery Manor Way Verwood BH31 6HF on 2 May 2022
14 Mar 2022 AA Micro company accounts made up to 12 June 2021
09 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
03 Jun 2021 AA Micro company accounts made up to 12 June 2020
03 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
10 Dec 2019 AA Micro company accounts made up to 12 June 2019
04 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
25 Feb 2019 AA Total exemption full accounts made up to 12 June 2018
27 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with updates
13 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with updates
01 Dec 2017 AA Total exemption full accounts made up to 12 June 2017
10 Mar 2017 AA Total exemption full accounts made up to 12 June 2016
06 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
10 Mar 2016 AA Total exemption small company accounts made up to 12 June 2015
18 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 7
18 Dec 2015 TM01 Termination of appointment of Colin Christopher Wilson as a director on 5 December 2014
18 Dec 2015 TM01 Termination of appointment of Theresa Rosemary Hanley as a director on 1 August 2014
09 Mar 2015 AA Total exemption small company accounts made up to 12 June 2014
11 Dec 2014 TM02 Termination of appointment of Colin Christopher Wilson as a secretary on 5 December 2014