Advanced company searchLink opens in new window

SWIRLHEATH PROPERTY MANAGEMENT LIMITED

Company number 02853992

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)
08 Jan 2024 PSC08 Notification of a person with significant control statement
08 Jan 2024 PSC07 Cessation of Stuart Edmonds as a person with significant control on 1 August 2023
08 Jan 2024 PSC07 Cessation of Anne Marie Limbrick as a person with significant control on 1 August 2023
08 Jan 2024 PSC07 Cessation of Sonia Fawzia Howard as a person with significant control on 1 August 2023
08 Jan 2024 AP02 Appointment of Anderson Brothers Property Ltd as a director on 30 November 2023
06 Jan 2024 TM01 Termination of appointment of Christina Hellyar as a director on 30 November 2023
06 Jan 2024 PSC07 Cessation of Christina Hellyar as a person with significant control on 30 November 2023
27 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with updates
03 Aug 2023 PSC01 Notification of Stuart Edmonds as a person with significant control on 1 August 2023
03 Aug 2023 AP01 Appointment of Mr Stuart Edmonds as a director on 1 August 2023
02 Aug 2023 PSC01 Notification of Sonia Fawzia Howard as a person with significant control on 1 August 2023
02 Aug 2023 AD01 Registered office address changed from 1a 1a De Burgh Hill Dover Kent CT17 0BS United Kingdom to 1a De Burgh Hill Dover Kent CT17 0BS on 2 August 2023
02 Aug 2023 CH01 Director's details changed for Mrs Sonia Fawzia Howard on 1 August 2023
02 Aug 2023 AP01 Appointment of Mrs Sonia Fawzia Howard as a director on 1 August 2023
02 Aug 2023 AD01 Registered office address changed from 1a De Burgh Hill, Dover,Kent De Burgh Hill Dover CT17 0BS England to 1a 1a De Burgh Hill Dover Kent CT17 0BS on 2 August 2023
01 Aug 2023 AD01 Registered office address changed from 1a De Burgh Hill,Dovr,Kent De Burgh Hill Dover CT17 0BS England to 1a De Burgh Hill, Dover,Kent De Burgh Hill Dover CT17 0BS on 1 August 2023
01 Aug 2023 TM01 Termination of appointment of Aimmee Louise Hurford as a director on 1 August 2023
01 Aug 2023 TM01 Termination of appointment of Keith James Holbrook as a director on 1 August 2023
01 Aug 2023 PSC07 Cessation of Aimmee Louise Hurford as a person with significant control on 1 August 2023
01 Aug 2023 PSC07 Cessation of Keith James Holbrook as a person with significant control on 1 August 2023
01 Aug 2023 AD01 Registered office address changed from 25 Bewsbury Cross Lane Whitfield Dover Kent CT16 3HB England to 1a De Burgh Hill,Dovr,Kent De Burgh Hill Dover CT17 0BS on 1 August 2023
27 Apr 2023 AA Micro company accounts made up to 31 March 2023
06 Dec 2022 AA Micro company accounts made up to 31 March 2022
27 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
06 Dec 2021 AA Micro company accounts made up to 31 March 2021