Advanced company searchLink opens in new window

BLACK SWAN (YORKSHIRE) LIMITED

Company number 06181929

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)
02 May 2013 MISC Sect 519
02 May 2013 AUD Auditor's resignation
28 Mar 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
22 Mar 2013 AA Full accounts made up to 31 March 2012
14 Mar 2013 AD01 Registered office address changed from , Black Swan Hotel Market Place, Helmsley, York, YO62 5BJ, United Kingdom on 14 March 2013
28 Feb 2013 AP01 Appointment of Mr Alun Hywel Llewellyn Thomas as a director
16 Jan 2013 AD01 Registered office address changed from , 5th Floor, 89 New Bond Street, London, W1S 1DA, England on 16 January 2013
18 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
06 Jan 2012 AA Accounts for a small company made up to 31 March 2011
04 Jan 2012 MG01 Duplicate mortgage certificatecharge no:9
12 Dec 2011 MG01 Duplicate mortgage certificatecharge no:9
05 Dec 2011 MG01 Duplicate mortgage certificatecharge no:9
28 Nov 2011 MEM/ARTS Memorandum and Articles of Association
28 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 8
23 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 7
23 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 9
26 May 2011 AA Accounts for a small company made up to 31 March 2010
19 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
18 Apr 2011 AD01 Registered office address changed from , 89 New Bond Street, London, W1S 1DA, England on 18 April 2011
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Jun 2010 AP01 Appointment of Wayne Douglas Parham as a director