CHRISTOPHER SWANN ASSOCIATES LIMITED

Company Documents

DateDescription
20/04/1520 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/05/1430 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/05/1330 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/05/1231 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/08 FROM: GISTERED OFFICE CHANGED ON 07/03/2008 FROM NORTHUMBERLAND HOUSE 15 PETERSHAM ROAD RICHMOND SURREY TW10 6TP

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: G OFFICE CHANGED 10/05/06 15 THE GREEN RICHMOND SURREY TW9 1PX

View Document

12/05/0512 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: G OFFICE CHANGED 15/03/05 ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

07/06/947 June 1994 RETURN MADE UP TO 17/04/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

19/05/9319 May 1993 RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

12/10/9212 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9212 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9222 May 1992 RETURN MADE UP TO 17/04/92; FULL LIST OF MEMBERS

View Document

13/12/9113 December 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

29/06/9129 June 1991 RETURN MADE UP TO 17/04/91; FULL LIST OF MEMBERS

View Document

16/06/9116 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/05/9129 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9115 April 1991 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

05/04/915 April 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

27/06/9027 June 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 REGISTERED OFFICE CHANGED ON 19/06/90 FROM: G OFFICE CHANGED 19/06/90 ACRE HOUSE 69/76 LONG ACRE LONDON WC2E 9JH

View Document

03/05/903 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/04/905 April 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/8926 May 1989 RETURN MADE UP TO 13/04/89; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/04/893 April 1989 RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/8815 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/10/8726 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/8719 March 1987 NEW SECRETARY APPOINTED

View Document

18/03/8718 March 1987 RETURN MADE UP TO 04/01/87; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/06/8627 June 1986 REGISTERED OFFICE CHANGED ON 27/06/86 FROM: G OFFICE CHANGED 27/06/86 10 NORTH END ROAD LONDON NW11

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company