Advanced company searchLink opens in new window

THE WHITE SWAN (FETTER LANE) HOLDINGS LIMITED

Company number 13666588

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 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 27 March 2023
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
09 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-28
09 Apr 2022 600 Appointment of a voluntary liquidator
05 Apr 2022 AD01 Registered office address changed from 12 Conduit Street London W1S 2XH England to The White Building 1-4 Cumberland Place Southampton SO15 2NP on 5 April 2022
04 Apr 2022 LIQ01 Declaration of solvency
14 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 November 2021
  • GBP 4,626
04 Feb 2022 AP01 Appointment of Ms Natalie Harrison as a director on 2 February 2022
03 Feb 2022 PSC02 Notification of Breo Hundred Ltd as a person with significant control on 2 February 2022
03 Feb 2022 PSC07 Cessation of Thomas Richard Eliot Martin as a person with significant control on 2 February 2022
03 Feb 2022 AP01 Appointment of Mr Serge Philippe Maurice Auguste Maton as a director on 2 February 2022
03 Feb 2022 PSC07 Cessation of Edward William Joseph Martin as a person with significant control on 2 February 2022
03 Feb 2022 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 12 Conduit Street London W1S 2XH on 3 February 2022
03 Feb 2022 TM01 Termination of appointment of Landen Robert Prescott-Brann as a director on 2 February 2022
03 Feb 2022 TM01 Termination of appointment of Edward William Joseph Martin as a director on 2 February 2022
03 Feb 2022 TM01 Termination of appointment of Thomas Richard Eliot Martin as a director on 2 February 2022
03 Feb 2022 TM01 Termination of appointment of Anna Clare Martin as a director on 2 February 2022
03 Dec 2021 MA Memorandum and Articles of Association
03 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2021 MA Memorandum and Articles of Association
03 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2021 PSC04 Change of details for Mr Edward William Joseph Martin as a person with significant control on 16 November 2021
01 Dec 2021 PSC01 Notification of Thomas Richard Eliot Martin as a person with significant control on 16 November 2021
01 Dec 2021 PSC04 Change of details for Mr Edward William Joseph Martin as a person with significant control on 16 November 2021
01 Dec 2021 SH01 Statement of capital following an allotment of shares on 16 November 2021
  • GBP 2,542
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/2022