Advanced company searchLink opens in new window

SWANKE HAYDEN CONNELL INTERNATIONAL LIMITED

Company number 02222545

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
02 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
27 Jun 2016 AP03 Appointment of Mr Aaron Max Ellis as a secretary on 27 June 2016
27 Jun 2016 TM01 Termination of appointment of Neil Donaldson Tullis as a director on 31 May 2016
27 Jun 2016 TM02 Termination of appointment of Neil Donaldson Tullis as a secretary on 31 May 2016
18 Mar 2016 AA Full accounts made up to 30 September 2015
09 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 309,150
04 Dec 2015 MR01 Registration of charge 022225450005, created on 1 December 2015
19 Oct 2015 MR04 Satisfaction of charge 3 in full
10 Jun 2015 AA Full accounts made up to 30 September 2014
02 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 309,150
02 Dec 2014 AD03 Register(s) moved to registered inspection location 25 Christopher Street London EC2A 2BS
02 Dec 2014 AD02 Register inspection address has been changed to 25 Christopher Street London EC2A 2BS
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 Full accounts made up to 31 December 2013
29 Aug 2014 AP01 Appointment of Mr Neil Donaldson Tullis as a director on 1 August 2014
29 Aug 2014 AA01 Current accounting period shortened from 31 December 2014 to 30 September 2014
12 May 2014 TM01 Termination of appointment of Julian Seward as a director
12 May 2014 TM01 Termination of appointment of Richard Hayden as a director
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
03 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 309,150
03 Dec 2013 CH01 Director's details changed for Julian Seward on 12 July 2013