- Company Overview for SWEGON AIR MANAGEMENT LIMITED (00738495)
- Filing history for SWEGON AIR MANAGEMENT LIMITED (00738495)
- People for SWEGON AIR MANAGEMENT LIMITED (00738495)
- Charges for SWEGON AIR MANAGEMENT LIMITED (00738495)
- More for SWEGON AIR MANAGEMENT LIMITED (00738495)
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 Jan 2013 | CH01 | Director's details changed for Mr Andrew Mckay on 30 January 2013 | |
30 Jan 2013 | CH01 | Director's details changed for David Peter Fitzpatrick on 30 January 2013 | |
28 Dec 2012 | AD01 | Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom on 28 December 2012 | |
05 Dec 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 | |
05 Dec 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 | |
03 Dec 2012 | TM02 | Termination of appointment of Elizabeth Lewzey as a secretary | |
30 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
29 Nov 2012 | CH01 | Director's details changed for Mr Andrew Mckay on 4 July 2011 | |
02 Oct 2012 | AA | Accounts made up to 31 December 2011 | |
12 Jan 2012 | TM01 | Termination of appointment of Michael Hopster as a director | |
12 Jan 2012 | AP03 | Appointment of Elizabeth Honor Lewzey as a secretary | |
12 Jan 2012 | TM02 | Termination of appointment of Michael John Hopster as a secretary | |
05 Dec 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
04 Oct 2011 | AA | Accounts made up to 31 December 2010 | |
19 Jul 2011 | AP01 | Appointment of Andrew Mckay as a director | |
07 Jul 2011 | AD01 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 | |
11 May 2011 | TM01 | Termination of appointment of David Watkins as a director | |
20 Jan 2011 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders | |
19 Jan 2011 | AP01 | Appointment of Michael John Hopster as a director | |
19 Jan 2011 | AP03 | Appointment of Michael John Hopster as a secretary | |
19 Jan 2011 | TM01 | Termination of appointment of Denise Burton as a director | |
19 Jan 2011 | TM02 | Termination of appointment of Denise Burton as a secretary | |
15 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
13 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Oct 2010 | AA | Accounts made up to 2 January 2010 |