- Company Overview for BABCOCK PARTNER NO 7 LIMITED (00272806)
- Filing history for BABCOCK PARTNER NO 7 LIMITED (00272806)
- People for BABCOCK PARTNER NO 7 LIMITED (00272806)
- More for BABCOCK PARTNER NO 7 LIMITED (00272806)
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) |
---|---|---|---|
26 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
05 Mar 2013 | TM02 | Termination of appointment of Eunice Payne as a secretary | |
05 Mar 2013 | AP04 | Appointment of Babcock Corporate Secretaries Limited as a secretary | |
14 Aug 2012 | AP03 | Appointment of Eunice Ivy Payne as a secretary | |
13 Aug 2012 | TM02 | Termination of appointment of Valerie Francine Anne Teller as a secretary | |
09 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
22 Nov 2011 | CERTNM |
Company name changed vt partner no 7 LIMITED\certificate issued on 22/11/11
|
|
22 Nov 2011 | CONNOT | Change of name notice | |
06 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
27 Jul 2010 | AP03 | Appointment of Ms Valerie Francine Anne Teller as a secretary | |
27 Jul 2010 | AP01 | Appointment of Franco Martinelli as a director | |
27 Jul 2010 | TM01 | Termination of appointment of Christopher Cundy as a director | |
27 Jul 2010 | TM01 | Termination of appointment of Philip Harrison as a director | |
27 Jul 2010 | TM02 | Termination of appointment of Matthew Jowett as a secretary | |
20 Jul 2010 | AD01 | Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 | |
17 Jun 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
18 Mar 2010 | CH03 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Mr Christopher John Cundy on 1 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Mr Philip James Harrison on 1 October 2009 | |
11 Aug 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
08 Jun 2009 | 363a | Return made up to 07/06/09; full list of members |