Advanced company searchLink opens in new window

SEVEIGHT LIMITED

Company number 02194614

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)
29 Apr 2018 AP01 Appointment of Ms Anne-Louise Charlton as a director on 21 April 2018
13 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
22 Oct 2017 TM01 Termination of appointment of Albert Victor Crawshaw as a director on 27 January 2017
22 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
28 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
20 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
01 May 2016 AD01 Registered office address changed from 17 Seville Court Clifton Drive Lytham St. Annes Lancashire FY8 5RG to Flat 14 Seville Court Clifton Drive Lytham St. Annes Lancashire FY8 5RG on 1 May 2016
14 Apr 2016 AP01 Appointment of Ms Jocelyn Irvine as a director on 9 January 2014
09 Apr 2016 AP03 Appointment of Mrs Kathleen Dodds as a secretary on 5 April 2016
05 Apr 2016 TM01 Termination of appointment of Marian Hall Wood as a director on 28 December 2015
05 Apr 2016 TM01 Termination of appointment of Julian Paul Latham as a director on 5 April 2016
05 Apr 2016 TM01 Termination of appointment of Robert Dodds as a director on 5 April 2016
05 Apr 2016 TM02 Termination of appointment of Marian Hall Wood as a secretary on 28 December 2015
16 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 8
10 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 8
04 Nov 2014 AP01 Appointment of Mrs Kathleen Dodds as a director on 24 July 2014
04 Nov 2014 TM01 Termination of appointment of Elizabeth Mary Moore as a director on 1 June 2014
04 Nov 2014 TM01 Termination of appointment of Herbert Colin Moore as a director on 1 June 2014
04 Nov 2014 AP01 Appointment of Mr Robert Dodds as a director on 24 July 2014
04 Nov 2014 TM01 Termination of appointment of Joyce Irvine as a director on 19 January 2014
04 Nov 2014 TM01 Termination of appointment of Casper Shneck as a director on 24 July 2014
05 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 8