SWIFT PROPERTY LETTINGS LTD
Status | ACTIVE |
Company No. | 07321249 |
Category | Private Limited Company |
Incorporated | 21 Jul 2010 |
Age | 13 years, 10 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
SWIFT PROPERTY LETTINGS LTD is an active private limited company with number 07321249. It was incorporated 13 years, 10 months, 11 days ago, on 21 July 2010. The company address is 30 Red Lion Street, Richmond, TW9 1RB, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 28 Jul 2023
Action Date: 20 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-20
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 21 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-21
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2017
Action Date: 21 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-21
Documents
Resolution
Date: 07 Oct 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 26 Jul 2016
Action Date: 21 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-21
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2015
Action Date: 21 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-21
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2014
Action Date: 21 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-21
Documents
Change account reference date company previous shortened
Date: 16 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-07-31
New date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 21 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-21
Documents
Termination director company with name
Date: 06 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martina Lees
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change registered office address company with date old address
Date: 27 Sep 2012
Action Date: 27 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-27
Old address: 30 Warwick Road Twickenham Middlesex TW2 6SW England
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 21 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-21
Documents
Appoint person director company with name
Date: 13 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martina Lees
Documents
Change person director company with change date
Date: 13 Aug 2012
Action Date: 01 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Lees
Change date: 2012-08-01
Documents
Change person secretary company with change date
Date: 13 Aug 2012
Action Date: 01 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Martina Lees
Change date: 2012-08-01
Documents
Change registered office address company with date old address
Date: 21 Apr 2012
Action Date: 21 Apr 2012
Category: Address
Type: AD01
Old address: 4 Margravine Gardens London W6 8RH England
Change date: 2012-04-21
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change registered office address company with date old address
Date: 30 Sep 2011
Action Date: 30 Sep 2011
Category: Address
Type: AD01
Old address: 93 Hammersmith Road London W14 0QH England
Change date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 21 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-21
Documents
Change registered office address company with date old address
Date: 18 Nov 2010
Action Date: 18 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-18
Old address: Flat 1 29 Cambridge Park Twickenham TW1 2JL England
Documents
Incorporation company
Date: 21 Jul 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ACCIDENT DIRECT CLAIMS LIMITED
541 COVENTRY ROAD,BIRMINGHAM,B10 0LL
Number: | 08171918 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 BRECHIN DRIVE,STOCKTON-ON-TEES,TS17 9HH
Number: | 10642621 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HERO INSURANCE SOLUTIONS LIMITED
35 DOVER STREET,LONDON,W1S 4NQ
Number: | 10119835 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOME MAID BY NIKKI,THORNTON-CLEVELEYS,FY5 5EJ
Number: | 10790141 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
678-680 FULHAM ROAD,LONDON,SW6 5SA
Number: | 11522376 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CRAIGCROOK TERRACE,EDINBURGH,EH4 3QN
Number: | SC603747 |
Status: | ACTIVE |
Category: | Private Limited Company |