Advanced company searchLink opens in new window

HSG SWALLOWS FOUNDATION

Company number 07284634

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)
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
20 Nov 2023 CH01 Director's details changed for Mr Leonard Thomas Arnold on 1 September 2023
20 Nov 2023 CH04 Secretary's details changed for Kerry Secretarial Services Ltd on 1 September 2023
20 Nov 2023 CH01 Director's details changed for Ms Susan Tredgold on 1 September 2023
20 Nov 2023 CH01 Director's details changed for Mrs Tania Jean Swallow on 1 September 2023
27 Aug 2023 AD01 Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 27 August 2023
21 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
20 Jun 2023 CH01 Director's details changed for Mr Leonard Thomas Arnold on 1 July 2022
14 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
29 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
11 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
23 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
25 Nov 2020 CH04 Secretary's details changed for Kerry Secretarial Services Ltd on 1 July 2020
25 Nov 2020 CH01 Director's details changed for Mr Leonard Thomas Arnold on 25 November 2020
25 Nov 2020 CH01 Director's details changed for Ms Susan Tredgold on 25 November 2020
25 Nov 2020 CH01 Director's details changed for Mrs Tania Jean Swallow on 25 November 2020
16 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
22 Jun 2020 AD01 Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park Northwood HA6 2HJ on 22 June 2020
18 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
25 Feb 2020 CH04 Secretary's details changed for Kerry Secretarial Services Ltd on 24 February 2020
25 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
21 Aug 2019 TM01 Termination of appointment of Gordon Herbert Adam as a director on 17 August 2019
10 Jul 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
13 Nov 2018 TM01 Termination of appointment of Alasdair James Douglas Monteith as a director on 1 October 2018
12 Nov 2018 CH01 Director's details changed for Mr Gordon Herbert Adams on 8 November 2018