Advanced company searchLink opens in new window

SEVEN STARS DINTON LIMITED

Company number 07643787

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)
03 Dec 2015 AP01 Appointment of Ms Isobel Margaret Mclocklin as a director on 22 March 2015
03 Dec 2015 TM01 Termination of appointment of Vivien Noelle Robinson as a director on 22 March 2015
22 May 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Dec 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 823
23 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
29 Mar 2014 AD02 Register inspection address has been changed from Pine Hill High Street Dinton Aylesbury Buckinghamshire HP17 8UW United Kingdom
29 Mar 2014 TM02 Termination of appointment of Barry Lynch as a secretary
28 Oct 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 823
19 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
31 Oct 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
30 Oct 2012 AD01 Registered office address changed from Jasmine Cottage the Green Dinton Bucks HP17 8UP England on 30 October 2012
29 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 May 2012 CC04 Statement of company's objects
22 Nov 2011 SH01 Statement of capital following an allotment of shares on 7 November 2011
  • GBP 823
21 Nov 2011 AP01 Appointment of Mrs Vivien Noelle Robinson as a director
21 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
31 Oct 2011 AA01 Current accounting period extended from 31 May 2012 to 31 October 2012
26 Oct 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
26 Oct 2011 AD03 Register(s) moved to registered inspection location
26 Oct 2011 AD02 Register inspection address has been changed
04 Oct 2011 AP03 Appointment of Mr Barry Brakespeare Lynch as a secretary
04 Oct 2011 TM02 Termination of appointment of Terence Heath as a secretary
03 Oct 2011 CH01 Director's details changed for Mr Jonathon Taylor on 3 October 2011
03 Oct 2011 TM01 Termination of appointment of Jonathan Taylor as a director
03 Oct 2011 AP01 Appointment of Mr Jonathan Edward Taylor as a director