SWANKE HAYDEN CONNELL EUROPE LIMITED
Company number 05571861
- Company Overview for SWANKE HAYDEN CONNELL EUROPE LIMITED (05571861)
- Filing history for SWANKE HAYDEN CONNELL EUROPE LIMITED (05571861)
- People for SWANKE HAYDEN CONNELL EUROPE LIMITED (05571861)
- Charges for SWANKE HAYDEN CONNELL EUROPE LIMITED (05571861)
- More for SWANKE HAYDEN CONNELL EUROPE LIMITED (05571861)
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) |
---|---|---|---|
25 Sep 2017 | AD04 | Register(s) moved to registered office address 36-40 York Way London N1 9AB | |
02 May 2017 | TM01 | Termination of appointment of David Joseph Hughes as a director on 20 April 2017 | |
06 Apr 2017 | AA | Full accounts made up to 30 September 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
27 Jun 2016 | AP03 | Appointment of Mr Aaron Max Ellis as a secretary on 27 June 2016 | |
27 Jun 2016 | TM02 | Termination of appointment of Neil Tullis as a secretary on 31 May 2016 | |
18 Mar 2016 | AA | Full accounts made up to 30 September 2015 | |
15 Dec 2015 | MR01 | Registration of charge 055718610001, created on 1 December 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
13 Oct 2015 | AD03 | Register(s) moved to registered inspection location 25 Christopher Street London EC2A 2BS | |
13 Oct 2015 | AD02 | Register inspection address has been changed to 25 Christopher Street London EC2A 2BS | |
10 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
13 Nov 2014 | AP01 | Appointment of Mrs Beverley Ann Wright as a director on 31 October 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of Duncan Alfred Harper as a director on 31 October 2014 | |
12 Nov 2014 | AD01 | Registered office address changed from 25 Christopher Street London EC2A 2BS to 36-40 York Way London N1 9AB on 12 November 2014 | |
23 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
15 Oct 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
29 Aug 2014 | AA01 | Current accounting period shortened from 31 December 2014 to 30 September 2014 | |
12 May 2014 | AP01 | Appointment of Mr James Nicholas Earle Thompson as a director | |
12 May 2014 | AP01 | Appointment of Mr Duncan Alfred Harper as a director | |
06 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 18 November 2013
|
|
03 Dec 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
16 Oct 2013 | AR01 | Annual return made up to 22 September 2013 with full list of shareholders | |
05 Feb 2013 | AA | Group of companies' accounts made up to 31 December 2011 | |
11 Jan 2013 | SH03 | Purchase of own shares. |