- Company Overview for SEVEN EVELYN TERRACE LIMITED (04631457)
- Filing history for SEVEN EVELYN TERRACE LIMITED (04631457)
- People for SEVEN EVELYN TERRACE LIMITED (04631457)
- More for SEVEN EVELYN TERRACE LIMITED (04631457)
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) |
---|---|---|---|
19 Mar 2024 | AA | Micro company accounts made up to 24 June 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with updates | |
23 Mar 2023 | AA | Micro company accounts made up to 24 June 2022 | |
17 Mar 2023 | AP01 | Appointment of Mr Julian Robert Nichol as a director on 1 March 2023 | |
17 Mar 2023 | TM01 | Termination of appointment of James Ian David Houghton as a director on 1 March 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with updates | |
06 Oct 2022 | TM01 | Termination of appointment of Yvonne Paterson as a director on 30 September 2022 | |
03 May 2022 | AD01 | Registered office address changed from 5 Church Road Burgess Hill RH15 9BB England to 1 Church Road Burgess Hill RH15 9BB on 3 May 2022 | |
28 Feb 2022 | AA | Micro company accounts made up to 24 June 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with updates | |
11 May 2021 | TM01 | Termination of appointment of Rehana Rose as a director on 11 May 2021 | |
18 Feb 2021 | AA | Micro company accounts made up to 24 June 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
16 Oct 2020 | AP01 | Appointment of Ms Rehana Rose as a director on 6 October 2020 | |
09 Oct 2020 | AP01 | Appointment of Ms Yvonne Paterson as a director on 6 October 2020 | |
15 Jun 2020 | AD01 | Registered office address changed from Hunters Ltd 5 Church Road Burgess Hill RH15 9BB England to 5 Church Road Burgess Hill RH15 9BB on 15 June 2020 | |
20 Mar 2020 | AA | Micro company accounts made up to 24 June 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
10 Jan 2020 | AP03 | Appointment of Mr Jon Clayson as a secretary on 10 January 2020 | |
10 Jan 2020 | TM02 | Termination of appointment of Catherine Elizabeth Yeats as a secretary on 10 January 2020 | |
10 May 2019 | TM01 | Termination of appointment of Julia Nicole Tindle as a director on 2 May 2019 | |
03 May 2019 | AD01 | Registered office address changed from C/O Clifford Dann Albion House Albion Street Lewes East Sussex BN7 2NF to Hunters Ltd 5 Church Road Burgess Hill RH15 9BB on 3 May 2019 | |
11 Feb 2019 | AP01 | Appointment of Mr James Ian David Houghton as a director on 1 February 2019 | |
29 Jan 2019 | AP01 | Appointment of Mrs Joanne Johnston Drage as a director on 19 January 2019 | |
29 Jan 2019 | TM01 | Termination of appointment of Catherine Elizabeth Yeats as a director on 19 January 2019 |