THE WHITE SWAN (AMPLEFORTH) LTD

Company Documents

DateDescription
17/05/2417 May 2024 Appointment of a voluntary liquidator

View Document

17/05/2417 May 2024 Statement of affairs

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Registered office address changed from Studford Luxury Lodges Reception High Street Ampleforth York YO62 4BH United Kingdom to First Floor Lowgate House Lowgate Hull East Riding of Yorkshire HU1 1EL on 2024-05-17

View Document

17/05/2417 May 2024 Resolutions

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Change of details for Mr Edward John Robinson Fawcett as a person with significant control on 2022-01-28

View Document

25/02/2225 February 2022 Director's details changed for Mr Edward John Robinson Fawcett on 2022-01-28

View Document

21/12/2121 December 2021 Registration of charge 100781930001, created on 2021-12-14

View Document

03/06/213 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES FAWCETT

View Document

08/04/208 April 2020 CESSATION OF SIMON NICHOLAS PARKER AS A PSC

View Document

08/04/208 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JOHN ROBINSON FAWCETT

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON PARKER

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/10/198 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS PARKER / 24/07/2017

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS PARKER / 24/07/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

22/03/1622 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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