OLIVER SWANN GALLERY LTD

Company Documents

DateDescription
30/06/1530 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/06/1518 June 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/05/1428 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/07/1316 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/06/135 June 2013 COMPANY NAME CHANGED TRYON AND SWANN GALLERY LIMITED
CERTIFICATE ISSUED ON 05/06/13

View Document

21/05/1321 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

16/05/1316 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/04/1216 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/06/1127 June 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

08/10/108 October 2010 08/10/10 STATEMENT OF CAPITAL GBP 8

View Document

01/10/101 October 2010 SOLVENCY STATEMENT DATED 22/09/10

View Document

01/10/101 October 2010 REDUCE ISSUED CAPITAL 22/09/2010

View Document

01/10/101 October 2010 STATEMENT BY DIRECTORS

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/04/1012 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

03/03/103 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/03/103 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/03/103 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/08 FROM: GISTERED OFFICE CHANGED ON 10/12/2008 FROM SUMMERLEAZE FARM EAST KNOYLE SALISBURY WILTSHIRE SP3 6BY

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: G OFFICE CHANGED 01/10/01 SUMMERLEAZE FARM EAST KNOYLE SALISBURY WILTSHIRE SP3 6BY

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: G OFFICE CHANGED 12/06/01 23/24 CORK STREET LONDON W1X 1HB

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

03/05/013 May 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

14/04/9914 April 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

30/06/9730 June 1997 ADOPT MEM AND ARTS 21/05/97

View Document

04/06/974 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/974 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/974 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

12/05/9712 May 1997 RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

11/04/9511 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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