- Company Overview for CLUSTER SEVEN LTD (04313356)
- Filing history for CLUSTER SEVEN LTD (04313356)
- People for CLUSTER SEVEN LTD (04313356)
- Charges for CLUSTER SEVEN LTD (04313356)
- More for CLUSTER SEVEN LTD (04313356)
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) |
---|---|---|---|
13 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
01 Nov 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
10 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 20 June 2017
|
|
10 Jul 2017 | TM01 | Termination of appointment of Christopher Glen Gomersall as a director on 28 June 2017 | |
03 Feb 2017 | AP01 | Appointment of Mr Ian Peacock as a director on 25 January 2017 | |
02 Feb 2017 | TM01 | Termination of appointment of Peter David Still as a director on 25 January 2017 | |
21 Dec 2016 | AD02 | Register inspection address has been changed from 10 Throgmorton Avenue London EC2N 2DL England to 27-32 Old Jewry 1st Floor London EC2R 8DQ | |
11 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
04 Nov 2016 | SH08 | Change of share class name or designation | |
21 Oct 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 14 July 2016
|
|
21 Oct 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 23 March 2016
|
|
17 Oct 2016 | MR04 | Satisfaction of charge 2 in full | |
17 Oct 2016 | MR04 | Satisfaction of charge 1 in full | |
09 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
29 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 14 July 2016
|
|
22 Jul 2016 | AP01 | Appointment of Mr Richard James Stevenson as a director on 20 July 2016 | |
24 May 2016 | AD03 | Register(s) moved to registered inspection location 10 Throgmorton Avenue London EC2N 2DL | |
13 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 23 March 2016
|
|
04 Apr 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 October 2015 | |
02 Mar 2016 | AD01 | Registered office address changed from , 34-40 High Street, Wanstead, London, E11 2RJ to 10 Argyll Street London W1F 7TQ on 2 March 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Ian Carlyle Morrison as a director on 1 February 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Ralph Francis Baxter as a director on 1 February 2016 | |
22 Feb 2016 | TM02 | Termination of appointment of Ian Carlyle Morrison as a secretary on 1 February 2016 | |
20 Dec 2015 | TM01 | Termination of appointment of Bryan Lloyd Taylor as a director on 17 December 2015 |