Advanced company searchLink opens in new window

THE WHITE SWAN AT ASH LIMITED

Company number 02890232

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 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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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