- Company Overview for CLUSTER SEVEN SERVICES LIMITED (05030975)
- Filing history for CLUSTER SEVEN SERVICES LIMITED (05030975)
- People for CLUSTER SEVEN SERVICES LIMITED (05030975)
- Charges for CLUSTER SEVEN SERVICES LIMITED (05030975)
- More for CLUSTER SEVEN SERVICES LIMITED (05030975)
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) |
---|---|---|---|
30 Jan 2020 | TM01 | Termination of appointment of Henry Dominic Umney as a director on 29 January 2020 | |
30 Jan 2020 | TM01 | Termination of appointment of Paul Stuart Hill as a director on 29 January 2020 | |
04 Jun 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
31 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
28 Nov 2018 | MR04 | Satisfaction of charge 1 in full | |
27 Nov 2018 | MR04 | Satisfaction of charge 2 in full | |
26 Nov 2018 | AD01 | Registered office address changed from 10 Argyll Street London W1F 7TQ England to 27-32 Old Jewry 1st Floor London EC2R 8DQ on 26 November 2018 | |
04 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
30 Jan 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
03 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
28 Jul 2017 | AP01 | Appointment of Mr Henry Dominic Umney as a director on 18 July 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of Christopher Glen Gomersall as a director on 28 June 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
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 1st Floor London EC2N 2DL England to 27-32 Old Jewry 1st Floor London EC2R 8DQ | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Mar 2016 | AP01 | Appointment of Mr Peter David Still as a director on 1 February 2016 | |
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 Bryan Lloyd Taylor 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 | AP01 | Appointment of Mr Christopher Glen Gomersall as a director on 1 February 2016 | |
22 Feb 2016 | AP01 | Appointment of Mr Paul Stuart Hill 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 | |
02 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|