Advanced company searchLink opens in new window

SWIFT MORTGAGES (FAREHAM) LIMITED

Company number 06199072

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)
03 May 2024 CS01 Confirmation statement made on 1 April 2024 with updates
26 Sep 2023 AP01 Appointment of Mr Andrew Thomas Kay as a director on 14 September 2023
29 Jun 2023 AA Micro company accounts made up to 31 March 2023
22 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
15 Jan 2023 AA Micro company accounts made up to 31 March 2022
05 May 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
25 Oct 2021 AA Micro company accounts made up to 31 March 2021
05 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
25 Nov 2020 AA Micro company accounts made up to 31 March 2020
23 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
23 Apr 2020 AD01 Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA to 14 st. Michaels Way Waterlooville PO8 0HL on 23 April 2020
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
04 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
10 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
02 Oct 2017 SH08 Change of share class name or designation
03 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
02 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 2 April 2016
Statement of capital on 2016-04-08
  • GBP 100
23 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
28 May 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
27 May 2015 AD01 Registered office address changed from Whittington House 64 High Street Fareham Hampshire PO16 7BG to C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA on 27 May 2015
08 Oct 2014 TM02 Termination of appointment of Davis Lombard (Uk) Limited as a secretary on 24 June 2014
05 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014