Advanced company searchLink opens in new window

THE SWANS RESIDENTS ASSOCIATION COMPANY LIMITED

Company number 02650538

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)
05 Feb 2013 AP01 Appointment of Mr David Kirby as a director
07 Nov 2012 AA Total exemption small company accounts made up to 24 June 2012
25 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
22 Mar 2012 TM01 Termination of appointment of Kenneth Stephenson as a director
27 Feb 2012 AA Total exemption small company accounts made up to 24 June 2011
29 Sep 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
29 Sep 2011 TM01 Termination of appointment of Ryan Luke Keen as a director
29 Sep 2011 CH01 Director's details changed for Diane Elizabeth Stump on 1 September 2011
18 Mar 2011 AA Total exemption small company accounts made up to 24 June 2010
15 Mar 2011 AP01 Appointment of Ryan Keen as a director
16 Feb 2011 TM01 Termination of appointment of Paul Lucas as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. Date of termination on the TM01 was removed from the public register on 19/04/2011 as it is invalid or ineffective
08 Feb 2011 AP01 Appointment of Mr Kenneth Martin Stephenson as a director
01 Feb 2011 TM01 Termination of appointment of Paul Lucas as a director
06 Jan 2011 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 6 January 2011
06 Jan 2011 AP04 Appointment of Lindsay Properties Ltd, T/a Watersmeet Chartered Surveyors as a secretary
06 Jan 2011 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary
02 Nov 2010 AP01 Appointment of Ryan Luke Keen as a director
01 Nov 2010 AP01 Appointment of Shirley Yvonne Dorsett as a director
12 Oct 2010 AD01 Registered office address changed from Hml Andertons Ltd Christopher Wren Yard 117 High Street Croydon CR0 1QG on 12 October 2010
22 Sep 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
20 Sep 2010 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary
20 Sep 2010 TM02 Termination of appointment of Hml Company Secretarial Services as a secretary
04 Jun 2010 AA Total exemption small company accounts made up to 24 June 2009
29 Mar 2010 TM01 Termination of appointment of Christina Docherty as a director
01 Feb 2010 CH01 Director's details changed for Christina Joan Docherty on 1 February 2010