- Company Overview for AUKETT SWANKE LIMITED (02152069)
- Filing history for AUKETT SWANKE LIMITED (02152069)
- People for AUKETT SWANKE LIMITED (02152069)
- Charges for AUKETT SWANKE LIMITED (02152069)
- More for AUKETT SWANKE LIMITED (02152069)
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) |
---|---|---|---|
27 Nov 2018 | TM01 | Termination of appointment of Stephen Peter Atkinson as a director on 31 August 2018 | |
12 Sep 2018 | AD01 | Registered office address changed from 10 Bonhill Street London EC2A 4QJ England to 10 Bonhill Street London EC2A 4PE on 12 September 2018 | |
04 Sep 2018 | AD01 | Registered office address changed from 10 Bonhill Street, Bonhill Street London EC2A 4QJ England to 10 Bonhill Street London EC2A 4QJ on 4 September 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from 36-40 York Way London N1 9AB to 10 Bonhill Street, Bonhill Street London EC2A 4QJ on 3 September 2018 | |
31 Jul 2018 | TM02 | Termination of appointment of Aaron Max Ellis as a secretary on 27 July 2018 | |
19 Jul 2018 | TM01 | Termination of appointment of Andrew James Murdoch as a director on 8 July 2018 | |
19 Jul 2018 | TM01 | Termination of appointment of Stephen Alan Embley as a director on 15 July 2018 | |
04 Jul 2018 | AA | Full accounts made up to 30 September 2017 | |
15 Feb 2018 | AD04 | Register(s) moved to registered office address 36-40 York Way London N1 9AB | |
15 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
18 Aug 2017 | AP01 | Appointment of Mr Jason Bagge as a director on 14 August 2017 | |
02 May 2017 | TM01 | Termination of appointment of David Joseph Hughes as a director on 20 April 2017 | |
06 Apr 2017 | AA | Full accounts made up to 30 September 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
27 Jun 2016 | AP03 | Appointment of Mr Aaron Max Ellis as a secretary on 27 June 2016 | |
27 Jun 2016 | TM02 | Termination of appointment of Anish Keshra Patel as a secretary on 27 June 2016 | |
18 Mar 2016 | AA | Full accounts made up to 30 September 2015 | |
18 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
15 Jan 2016 | AP01 | Appointment of Mr David Joseph Hughes as a director on 6 January 2016 | |
15 Jan 2016 | AP01 | Appointment of Mr Thomas Alexander as a director on 6 January 2016 | |
15 Jan 2016 | AP01 | Appointment of Mr Nicholas Frank Pell as a director on 6 January 2016 | |
15 Jan 2016 | AP01 | Appointment of Mr James Benjamin Atha as a director on 6 January 2016 | |
25 Jul 2015 | CERTNM |
Company name changed aukett fitzroy robinson LIMITED\certificate issued on 25/07/15
|
|
25 Jul 2015 | CONNOT | Change of name notice | |
22 Jul 2015 | TM01 | Termination of appointment of Colin Frederick Hobart as a director on 1 June 2015 |