- Company Overview for SEVEN STARS DINTON LIMITED (07643787)
- Filing history for SEVEN STARS DINTON LIMITED (07643787)
- People for SEVEN STARS DINTON LIMITED (07643787)
- Charges for SEVEN STARS DINTON LIMITED (07643787)
- More for SEVEN STARS DINTON LIMITED (07643787)
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) |
---|---|---|---|
29 Oct 2020 | CH01 | Director's details changed for Ms Chantal Marie Francoise Heath on 29 October 2020 | |
29 Oct 2020 | CH01 | Director's details changed for Mr Jonathan Edward Taylor on 29 October 2020 | |
29 Oct 2020 | CH01 | Director's details changed for Mr Dennis Roy Dunn on 23 October 2020 | |
29 Oct 2020 | AP01 | Appointment of Mr Liam Patrick Dunne as a director on 4 October 2020 | |
29 Oct 2020 | TM01 | Termination of appointment of Stephen Thomas Merry as a director on 4 October 2020 | |
23 Oct 2020 | CH01 | Director's details changed for Mr Richard O'driscoll on 23 October 2020 | |
23 Oct 2020 | CH01 | Director's details changed for Ms Chantal Marie Francoise Heath on 23 October 2020 | |
20 Aug 2020 | CH01 | Director's details changed for Mr Dennis Roy Dunn on 20 August 2020 | |
20 Aug 2020 | CH01 | Director's details changed for Ms Chantal Marie Francoise Heath on 20 August 2020 | |
17 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
19 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
29 Mar 2018 | AP01 | Appointment of Ms Chantal Heath as a director on 18 March 2018 | |
29 Mar 2018 | TM01 | Termination of appointment of Isobel Margaret Mclocklin as a director on 18 March 2018 | |
13 Mar 2018 | AP01 | Appointment of Mr Dennis Roy Dunn as a director on 19 March 2017 | |
13 Mar 2018 | TM01 | Termination of appointment of Terence Roy Heath as a director on 19 March 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
21 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 May 2016 | AD01 | Registered office address changed from The Cottage Stars Lane Dinton Aylesbury Buckinghamshire HP17 8UL to C/O Mr J Taylor Northdale Asset Management Limited Sanderum Centre Thame Oxfordshire OX9 3EX on 20 May 2016 | |
04 Dec 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
04 Dec 2015 | AD04 | Register(s) moved to registered office address The Cottage Stars Lane Dinton Aylesbury Buckinghamshire HP17 8UL |