Advanced company searchLink opens in new window

SEVEN EVELYN TERRACE LIMITED

Company number 04631457

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)
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