- Company Overview for SWANN GROUP LIMITED (05487474)
- Filing history for SWANN GROUP LIMITED (05487474)
- People for SWANN GROUP LIMITED (05487474)
- Charges for SWANN GROUP LIMITED (05487474)
- More for SWANN GROUP LIMITED (05487474)
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) |
---|---|---|---|
15 Feb 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
21 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
04 Jul 2017 | PSC01 | Notification of Paul James Jarvis as a person with significant control on 6 April 2016 | |
03 Feb 2017 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
10 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
12 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
15 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
10 Jun 2014 | AD01 | Registered office address changed from 4Th Floor Eden House 23-25 Wilson Street London EC2M 2SN United Kingdom on 10 June 2014 | |
06 Jan 2014 | AA | Group of companies' accounts made up to 31 March 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
09 Jan 2013 | AA | Group of companies' accounts made up to 31 March 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
29 Sep 2011 | AD01 | Registered office address changed from Windsor House 6Th Floor 39 King St London EC2V 8DQ on 29 September 2011 | |
29 Jul 2011 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
27 Jul 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
24 Jun 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
24 Jun 2011 | CH01 | Director's details changed for Mr Paul James Christopher Jarvis on 22 June 2011 | |
24 Jun 2011 | CH03 | Secretary's details changed for Mr Andrew Richard Pirrie on 22 June 2011 | |
24 Jun 2011 | CH01 | Director's details changed for Mr Andrew Richard Pirrie on 22 June 2011 | |
09 May 2011 | RESOLUTIONS |
Resolutions
|
|
09 May 2011 | SH01 |
Statement of capital following an allotment of shares on 31 March 2011
|