- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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 |