- Company Overview for SKANSEN INTERIORS LIMITED (04314810)
- Filing history for SKANSEN INTERIORS LIMITED (04314810)
- People for SKANSEN INTERIORS LIMITED (04314810)
- Charges for SKANSEN INTERIORS LIMITED (04314810)
- More for SKANSEN INTERIORS LIMITED (04314810)
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) |
---|---|---|---|
06 Jun 2014 | CH01 | Director's details changed for Mr. Peter Isak Zonabend on 6 June 2014 | |
06 Jun 2014 | CH01 | Director's details changed for Mr Ian William Pigden-Bennett on 6 June 2014 | |
06 Jun 2014 | CH03 | Secretary's details changed for Mr David John Cooke on 6 June 2014 | |
06 Jun 2014 | AD01 | Registered office address changed from Aldermary House 10 -15 Queen Street London EC4N 1TX England on 6 June 2014 | |
28 Apr 2014 | AP03 | Appointment of Mr David John Cooke as a secretary | |
23 Apr 2014 | AA01 | Current accounting period extended from 31 December 2013 to 30 April 2014 | |
28 Mar 2014 | TM01 | Termination of appointment of Peter Smith as a director | |
28 Mar 2014 | TM01 | Termination of appointment of Stephen Banks as a director | |
28 Mar 2014 | TM01 | Termination of appointment of Stephen Banks as a director | |
05 Feb 2014 | AP01 | Appointment of Mr Ian William Pigden-Bennett as a director | |
05 Feb 2014 | TM01 | Termination of appointment of Kenneth Hunt as a director | |
11 Dec 2013 | AP01 | Appointment of Mr. Thomas Hans Otto Lundqvist as a director | |
10 Dec 2013 | TM01 | Termination of appointment of Claes-Johan Geijer as a director | |
10 Oct 2013 | AP01 | Appointment of Mr. Claes-Johan Gustaf Geijer as a director | |
10 Oct 2013 | AP01 | Appointment of Mr. Peter Isak Zonabend as a director | |
10 Oct 2013 | AP01 | Appointment of Mrs. Anna Linnea Kristina Seeley as a director | |
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Sep 2013 | TM01 | Termination of appointment of Christopher Seeley as a director | |
11 Sep 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
11 Sep 2013 | AD01 | Registered office address changed from Aldermary House 10-15 Queen Street London EC4N 1TX United Kingdom on 11 September 2013 | |
01 Jul 2013 | TM01 | Termination of appointment of James Weekes as a director | |
05 Apr 2013 | AA | Full accounts made up to 31 December 2011 | |
01 Feb 2013 | AP01 | Appointment of Mr Kenneth Grant Hunt as a director | |
01 Feb 2013 | AP01 | Appointment of Mr James Weekes as a director | |
26 Sep 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 |