Advanced company searchLink opens in new window

BABCOCK PARTNER NO 7 LIMITED

Company number 00272806

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)
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
  • RES15 ‐ Change company name resolution on 2011-11-11
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