- Company Overview for SWANKY'S PUB COMPANY LIMITED (06340360)
- Filing history for SWANKY'S PUB COMPANY LIMITED (06340360)
- People for SWANKY'S PUB COMPANY LIMITED (06340360)
- Charges for SWANKY'S PUB COMPANY LIMITED (06340360)
- More for SWANKY'S PUB COMPANY LIMITED (06340360)
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) |
---|---|---|---|
04 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Aug 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
11 Jan 2011 | AD01 | Registered office address changed from 8 Newbury Street Andover Hampshire SP10 1DW on 11 January 2011 | |
10 Jan 2011 | TM02 | Termination of appointment of Wessex Company Secretaries Limited as a secretary | |
16 Aug 2010 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders | |
16 Aug 2010 | CH01 | Director's details changed for Sharon Denise Jones on 1 October 2009 | |
16 Aug 2010 | CH04 | Secretary's details changed for Wessex Company Secretaries Limited on 1 October 2009 | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
18 Aug 2009 | 363a | Return made up to 10/08/09; full list of members | |
21 May 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
13 May 2009 | 288b | Appointment terminated secretary sally knauer | |
13 May 2009 | 288b | Appointment terminated director ian knauer | |
13 May 2009 | 288a | Director appointed sharon denise jones | |
19 Aug 2008 | 363a | Return made up to 10/08/08; full list of members | |
19 Aug 2008 | 288c | Director's change of particulars / ian knauer / 29/02/2008 | |
19 Aug 2008 | 288c | Secretary's change of particulars / sally knauer / 29/02/2008 | |
02 Feb 2008 | 395 | Particulars of mortgage/charge | |
31 Jan 2008 | 395 | Particulars of mortgage/charge | |
12 Jan 2008 | 395 | Particulars of mortgage/charge | |
19 Dec 2007 | 288a | New secretary appointed | |
19 Dec 2007 | 287 | Registered office changed on 19/12/07 from: 41 horsefield gillingham dorset SP8 4UQ | |
13 Dec 2007 | 88(2)R | Ad 10/12/07--------- £ si 998@1=998 £ ic 2/1000 |