- Company Overview for 707 LIMITED (04608334)
- Filing history for 707 LIMITED (04608334)
- People for 707 LIMITED (04608334)
- Charges for 707 LIMITED (04608334)
- More for 707 LIMITED (04608334)
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) |
---|---|---|---|
01 May 2015 | TM01 | Termination of appointment of David James Adams as a director on 30 April 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
19 Mar 2014 | CH01 | Director's details changed for Mr Matthew Peter Miles on 19 March 2014 | |
07 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
08 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
24 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
23 Dec 2012 | TM01 | Termination of appointment of Graeme Rose as a director | |
04 Jul 2012 | CC04 | Statement of company's objects | |
04 Jul 2012 | SH08 | Change of share class name or designation | |
04 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2012 | CH01 | Director's details changed for Mr David James Adams on 1 November 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
16 Nov 2011 | CAP-SS | Solvency statement dated 24/10/11 | |
16 Nov 2011 | SH20 | Statement by directors | |
16 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
09 Dec 2010 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
03 Dec 2010 | AP01 | Appointment of Mr David James Adams as a director | |
09 Nov 2010 | AD01 | Registered office address changed from the Coach House 184 Otley Road West Park Leeds West Yorkshire LS16 5LW United Kingdom on 9 November 2010 | |
26 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
23 Dec 2009 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
23 Dec 2009 | CH01 | Director's details changed for Graeme Rose on 23 December 2009 | |
10 Nov 2009 | AD01 | Registered office address changed from Suite F7 Lonsdale House 7-9 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 10 November 2009 |