- Company Overview for C. A. SEVEN LIMITED (02436458)
- Filing history for C. A. SEVEN LIMITED (02436458)
- People for C. A. SEVEN LIMITED (02436458)
- Charges for C. A. SEVEN LIMITED (02436458)
- Insolvency for C. A. SEVEN LIMITED (02436458)
- More for C. A. SEVEN LIMITED (02436458)
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) |
---|---|---|---|
02 Apr 2014 | SH08 | Change of share class name or designation | |
02 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Aug 2013 | AR01 | Annual return made up to 30 July 2013 with full list of shareholders | |
17 Jun 2013 | TM01 | Termination of appointment of Trevor George as a director | |
17 Jun 2013 | AP03 | Appointment of Mrs Constance Anne Robinson as a secretary | |
17 Jun 2013 | TM02 | Termination of appointment of Trevor George as a secretary | |
22 Mar 2013 | AD01 | Registered office address changed from Citadel Lodge 2a Elliot Street Plymouth Devon PL1 2PP United Kingdom on 22 March 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
03 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Oct 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
27 Oct 2011 | AD01 | Registered office address changed from Citadel Lodge 2a Elliot Street the Hoe Plymouth PL1 2PP on 27 October 2011 | |
15 Nov 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
20 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Oct 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
27 Oct 2009 | CH01 | Director's details changed for Trevor Parkyn George on 27 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Mrs. Constance Anne Robinson on 27 October 2009 | |
20 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2009 | 287 | Registered office changed on 17/02/2009 from 42 marldon road torquay devon TQ2 7EJ | |
17 Feb 2009 | 288c | Director's change of particulars / constance george / 17/02/2009 | |
11 Feb 2009 | CERTNM | Company name changed trevor george entertainments (uk) LIMITED\certificate issued on 12/02/09 | |
07 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |