SEVEN CHARLES STREET (FREEHOLD) LIMITED
Company number 03713779
- Company Overview for SEVEN CHARLES STREET (FREEHOLD) LIMITED (03713779)
- Filing history for SEVEN CHARLES STREET (FREEHOLD) LIMITED (03713779)
- People for SEVEN CHARLES STREET (FREEHOLD) LIMITED (03713779)
- Charges for SEVEN CHARLES STREET (FREEHOLD) LIMITED (03713779)
- More for SEVEN CHARLES STREET (FREEHOLD) LIMITED (03713779)
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) |
---|---|---|---|
25 Sep 2018 | AP01 | Appointment of Mr Jacopo Marzocco as a director on 30 August 2018 | |
24 Sep 2018 | PSC08 | Notification of a person with significant control statement | |
24 Sep 2018 | TM01 | Termination of appointment of Andria Abashidze as a director on 30 August 2018 | |
24 Sep 2018 | PSC07 | Cessation of Edward Spencer Churchill as a person with significant control on 30 August 2018 | |
16 Jul 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
26 Jun 2018 | MR04 | Satisfaction of charge 1 in full | |
06 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 March 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
22 Feb 2018 | PSC01 | Notification of Edward Spencer Churchill as a person with significant control on 6 April 2016 | |
01 Dec 2017 | AP01 | Appointment of Mr John Ross Kirby as a director on 1 December 2017 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
05 May 2017 | TM01 | Termination of appointment of John Alexander Gripton as a director on 2 May 2017 | |
05 May 2017 | AP01 | Appointment of Mr Andria Abashidze as a director on 2 May 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
02 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2016 | TM02 | Termination of appointment of Cremorne Nominees Limited as a secretary on 31 July 2016 | |
23 Feb 2016 | AR01 | Annual return made up to 10 February 2016 no member list | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
05 Mar 2015 | AR01 | Annual return made up to 10 February 2015 no member list | |
05 Mar 2015 | TM01 | Termination of appointment of Arunlex Limited as a director on 20 January 2015 | |
01 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
14 Feb 2014 | AR01 | Annual return made up to 10 February 2014 no member list | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 |