- Company Overview for SWAN HOUSE (LEATHERHEAD) LIMITED (09559051)
- Filing history for SWAN HOUSE (LEATHERHEAD) LIMITED (09559051)
- People for SWAN HOUSE (LEATHERHEAD) LIMITED (09559051)
- More for SWAN HOUSE (LEATHERHEAD) LIMITED (09559051)
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) |
---|---|---|---|
22 Oct 2024 | AA | Total exemption full accounts made up to 24 March 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
18 Aug 2023 | AA | Total exemption full accounts made up to 24 March 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
08 Nov 2022 | AA | Total exemption full accounts made up to 24 March 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
22 Nov 2021 | AA | Total exemption full accounts made up to 24 March 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
16 Dec 2020 | AA | Total exemption full accounts made up to 24 March 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
20 Dec 2019 | CH03 | Secretary's details changed for Mr Stephen Robert Farnham on 20 December 2019 | |
19 Nov 2019 | AA | Total exemption full accounts made up to 24 March 2019 | |
12 Nov 2019 | AD01 | Registered office address changed from Titchfield House 69-85 Tabernacle Street London EC2A 4RR England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 12 November 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
26 Oct 2018 | AA | Total exemption full accounts made up to 24 March 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
25 Oct 2017 | AA | Total exemption full accounts made up to 24 March 2017 | |
12 Sep 2017 | AP03 | Appointment of Mr Stephen Robert Farnham as a secretary on 1 May 2017 | |
12 Sep 2017 | TM02 | Termination of appointment of Brian Davidson Maxwell as a secretary on 1 May 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
06 Nov 2016 | AA | Total exemption full accounts made up to 24 March 2016 | |
07 Oct 2016 | AD01 | Registered office address changed from Central House Church Street Yeovil Somerset BA20 1HH United Kingdom to Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 7 October 2016 | |
09 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
06 May 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 24 March 2016 | |
20 Nov 2015 | AP01 | Appointment of Zair David Berry as a director on 8 October 2015 |