Advanced company searchLink opens in new window

7C (PEMBROKE) LIMITED

Company number 03891960

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)
03 May 2002 244 Delivery ext'd 3 mth 30/06/01
21 Dec 2001 363s Return made up to 10/12/01; full list of members
21 Dec 2001 363(288) Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
11 May 2001 288b Secretary resigned
11 May 2001 288b Director resigned
11 May 2001 288a New director appointed
11 May 2001 288a New secretary appointed
02 Jan 2001 363s Return made up to 10/12/00; full list of members
06 Nov 2000 AA Accounts made up to 30 June 2000
06 Nov 2000 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
27 Sep 2000 225 Accounting reference date shortened from 31/12/00 to 30/06/00
28 Jul 2000 287 Registered office changed on 28/07/00 from: saint alphage garden fore street london EC2Y 5DS
24 Jul 2000 288a New secretary appointed;new director appointed
24 Jul 2000 288a New director appointed
24 Jul 2000 288a New director appointed
24 Jul 2000 288a New director appointed
19 Jul 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/07/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Jul 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/07/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Jul 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/07/00
18 Jul 2000 CERTNM Company name changed hamsard 2098 LIMITED\certificate issued on 19/07/00
17 Jul 2000 287 Registered office changed on 17/07/00 from: 7 devonshire square london EC2M 4YH
17 Jul 2000 288b Director resigned
17 Jul 2000 288b Secretary resigned
10 Dec 1999 NEWINC Incorporation