Advanced company searchLink opens in new window

SWAN STAFF RECRUITMENT LIMITED

Company number 03121740

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)
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
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
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
  • GBP 100
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
  • GBP 100
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