Advanced company searchLink opens in new window

SWEGON AIR MANAGEMENT LIMITED

Company number 00738495

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)
21 May 2015 SH01 Statement of capital following an allotment of shares on 22 September 2014
  • GBP 1,148,947
15 May 2015 AUD Auditor's resignation
22 Apr 2015 AP01 Appointment of Director David Peter Fitzpatrick as a director on 20 March 2015
22 Apr 2015 AP01 Appointment of Director David Peter Fitzpatrick as a director on 20 March 2015
22 Apr 2015 TM01 Termination of appointment of Thomas Robert Edwards as a director on 20 March 2015
11 Mar 2015 TM01 Termination of appointment of Robert Bruce Mcdonald as a director on 30 November 2014
20 Jan 2015 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 5,322,088
19 Jan 2015 AP01 Appointment of Frank Voltolina as a director on 20 August 2014
19 Jan 2015 TM01 Termination of appointment of Kevin John Munson as a director on 1 August 2014
19 Jan 2015 AP01 Appointment of Robert Bruce Mcdonald as a director on 20 August 2014
19 Jan 2015 TM01 Termination of appointment of David Peter Fitzpatrick as a director on 1 August 2014
19 Jan 2015 AP01 Appointment of Brian Cadwallader as a director on 20 August 2014
12 Dec 2014 TM01 Termination of appointment of a director
10 Dec 2014 AP01 Appointment of Brian John Stief as a director on 30 November 2014
01 Oct 2014 AA Full accounts made up to 31 December 2013
13 Aug 2014 AA01 Current accounting period shortened from 31 December 2014 to 30 September 2014
28 Jul 2014 AD01 Registered office address changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX to 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH on 28 July 2014
06 Jun 2014 MR04 Satisfaction of charge 3 in full
06 Jun 2014 MR04 Satisfaction of charge 2 in full
03 Jun 2014 TM01 Termination of appointment of Manoj Shah as a director
02 Dec 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 5,322,088
04 Oct 2013 AA Accounts made up to 31 December 2012
30 Jan 2013 CH01 Director's details changed for Manoj Kumar Shah on 30 January 2013
30 Jan 2013 CH01 Director's details changed for Thomas Robert Edwards on 30 January 2013
30 Jan 2013 CH01 Director's details changed for Kevin John Munson on 30 January 2013