- Company Overview for THE WHITE SWAN AT ASH LIMITED (02890232)
- Filing history for THE WHITE SWAN AT ASH LIMITED (02890232)
- People for THE WHITE SWAN AT ASH LIMITED (02890232)
- Charges for THE WHITE SWAN AT ASH LIMITED (02890232)
- Insolvency for THE WHITE SWAN AT ASH LIMITED (02890232)
- More for THE WHITE SWAN AT ASH LIMITED (02890232)
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 Nov 2016 | TM02 | Termination of appointment of John Stewart Baird as a secretary on 14 November 2016 | |
21 Nov 2016 | AD01 | Registered office address changed from 9 Pine Lodge St. Monicas Road Kingswood Tadworth Surrey KT20 6HA to The White Swan Ash Road Ash Sevenoaks TN15 7HJ on 21 November 2016 | |
01 Jul 2016 | AA | Total exemption full accounts made up to 30 April 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
21 Jul 2015 | AA | Total exemption full accounts made up to 30 April 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
14 Oct 2014 | AA | Total exemption full accounts made up to 30 April 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
30 Jan 2014 | CH01 | Director's details changed for Valerie Lane on 1 January 2014 | |
30 Jan 2014 | CH03 | Secretary's details changed for Mr John Stewart Baird on 23 December 2013 | |
22 Jan 2014 | AD01 | Registered office address changed from 10 Warren Lodge Drive Kingswood Surrey KT20 6QN on 22 January 2014 | |
07 Sep 2013 | TM01 | Termination of appointment of Victoria Syres as a director | |
12 Aug 2013 | AA | Total exemption full accounts made up to 30 April 2013 | |
22 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption full accounts made up to 30 April 2012 | |
23 Jan 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
12 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
22 Aug 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
28 Apr 2011 | AP01 | Appointment of Mrs Victoria Elizabeth Syres as a director | |
23 Jan 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
10 Aug 2010 | AA | Total exemption full accounts made up to 30 April 2010 | |
13 Jun 2010 | TM01 | Termination of appointment of Graham Farmer as a director | |
30 Jan 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
30 Jan 2010 | CH01 | Director's details changed for Graham John Farmer on 30 January 2010 | |
30 Jan 2010 | CH01 | Director's details changed for Valerie Lane on 30 January 2010 |