- Company Overview for SWAN STAFF RECRUITMENT LIMITED (03121740)
- Filing history for SWAN STAFF RECRUITMENT LIMITED (03121740)
- People for SWAN STAFF RECRUITMENT LIMITED (03121740)
- Charges for SWAN STAFF RECRUITMENT LIMITED (03121740)
- Insolvency for SWAN STAFF RECRUITMENT LIMITED (03121740)
- More for SWAN STAFF RECRUITMENT LIMITED (03121740)
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) |
---|---|---|---|
28 Mar 2015 | MR04 | Satisfaction of charge 2 in full | |
05 Mar 2015 | AD01 | Registered office address changed from 1 White Oak Square, London Road Swanley Kent BR8 7AG to Lakeview West Galleon Boulevard Crossways Business Park Dartford DA2 6QE on 5 March 2015 | |
05 Mar 2015 | TM01 | Termination of appointment of Gaynor Jayne Rogers as a director on 4 March 2015 | |
14 Jan 2015 | MR01 |
Registration of charge 031217400010, created on 13 January 2015
|
|
13 Jan 2015 | MR01 | Registration of charge 031217400009, created on 13 January 2015 | |
09 Jan 2015 | MR01 | Registration of charge 031217400008, created on 9 January 2015 | |
02 Jan 2015 | AA | Accounts for a medium company made up to 31 March 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
21 Jul 2014 | MR01 | Registration of charge 031217400007, created on 15 July 2014 | |
23 Dec 2013 | AA | Accounts for a medium company made up to 31 March 2013 | |
22 Nov 2013 | AP01 | Appointment of Mrs Clare Sanderson as a director | |
22 Nov 2013 | AP01 | Appointment of Miss Zoe Bristow as a director | |
05 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
15 Jun 2012 | AP01 | Appointment of Mr Daniel Roland Freeman as a director | |
15 Jun 2012 | TM01 | Termination of appointment of Michael Bellas as a director | |
26 Jan 2012 | AD01 | Registered office address changed from 50 High Street Swanley Kent BR8 8BQ United Kingdom on 26 January 2012 | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
30 Jul 2010 | TM02 | Termination of appointment of Zoe Bristow as a secretary | |
12 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
12 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |