- Company Overview for BLACK SWAN LEISURE LIMITED (06797781)
- Filing history for BLACK SWAN LEISURE LIMITED (06797781)
- People for BLACK SWAN LEISURE LIMITED (06797781)
- More for BLACK SWAN LEISURE LIMITED (06797781)
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) |
---|---|---|---|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
04 Nov 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-24
Statement of capital on 2015-11-04
|
|
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
12 Jun 2014 | TM01 | Termination of appointment of Nicholas Brewood as a director | |
12 Jun 2014 | TM01 | Termination of appointment of Thomas Haworth as a director | |
12 Jun 2014 | AP01 | Appointment of Mr Nazmul Choudhury as a director | |
12 Jun 2014 | AD01 | Registered office address changed from , 20 Halcyon Wharf 5 Wapping High Street, London, E1W 1LH on 12 June 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 30 May 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
24 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
06 May 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
11 Apr 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
21 Feb 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
21 Nov 2010 | AA | Total exemption small company accounts made up to 30 May 2010 | |
30 Mar 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
30 Mar 2010 | AD02 | Register inspection address has been changed | |
29 Mar 2010 | CH01 | Director's details changed for Mr Thomas Matthew Haworth on 20 January 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Mr Nicholas James Brewood on 20 January 2010 | |
09 Jun 2009 | 88(2) | Ad 15/05/09\gbp si 50@1=50\gbp ic 50/100\ | |
18 May 2009 | 225 | Accounting reference date extended from 31/01/2010 to 30/05/2010 | |
28 Apr 2009 | 287 | Registered office changed on 28/04/2009 from, 788 - 790 finchley road, london, NW11 7TJ | |
05 Mar 2009 | 288c | Director's change of particulars / nicholas brenwood / 21/02/2009 | |
05 Mar 2009 | 288c | Director's change of particulars / thomas haworth / 21/02/2009 |