- Company Overview for SWARRATON PARTNERS LIMITED (05946028)
- Filing history for SWARRATON PARTNERS LIMITED (05946028)
- People for SWARRATON PARTNERS LIMITED (05946028)
- Charges for SWARRATON PARTNERS LIMITED (05946028)
- Insolvency for SWARRATON PARTNERS LIMITED (05946028)
- More for SWARRATON PARTNERS LIMITED (05946028)
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) |
---|---|---|---|
02 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
18 Oct 2012 | AP03 | Appointment of Mr Jonathan Easton Blakesley Fish as a secretary on 18 October 2012 | |
18 Oct 2012 | CH04 | Secretary's details changed for Curzon Corporate Secretaries Limited on 18 October 2012 | |
18 Oct 2012 | AD01 | Registered office address changed from 79 Knightsbridge London SW1X 7RB England on 18 October 2012 | |
18 Oct 2012 | AD01 | Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH on 18 October 2012 | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Oct 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
06 Oct 2011 | CH01 | Director's details changed for Christophe Henry Jungels Winkler on 8 September 2011 | |
06 Oct 2011 | CH01 | Director's details changed for Christophe Henry Jungels Winkler on 8 September 2011 | |
06 Oct 2011 | SH19 |
Statement of capital on 6 October 2011
|
|
06 Oct 2011 | CH01 | Director's details changed for Stephen Henry Ralph Brooke on 8 September 2011 | |
04 Oct 2011 | SH20 | Statement by directors | |
04 Oct 2011 | CAP-SS | Solvency statement dated 27/09/11 | |
04 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Oct 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
04 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Stephen Henry Ralph Brooke on 5 October 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 25 September 2009 | |
08 Aug 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
22 Oct 2008 | 363a | Return made up to 25/09/08; full list of members | |
06 Jun 2008 | 288b | Appointment terminated secretary sisec LIMITED | |
04 Jun 2008 | 287 | Registered office changed on 04/06/2008 from 5TH floor 79 knightsbridge london SW1X 7RB | |
04 Jun 2008 | 288a | Secretary appointed curzon corporate secretaries LIMITED |