- Company Overview for PROFILE SEVEN LIMITED (03665894)
- Filing history for PROFILE SEVEN LIMITED (03665894)
- People for PROFILE SEVEN LIMITED (03665894)
- More for PROFILE SEVEN LIMITED (03665894)
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) |
---|---|---|---|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 Aug 2014 | AP03 | Appointment of Mrs Sandra Cawood as a secretary on 8 May 2013 | |
28 Aug 2014 | TM02 | Termination of appointment of Sandra Cawood as a secretary on 8 May 2013 | |
08 Dec 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-08
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
03 Jan 2012 | AD01 | Registered office address changed from Unit D Aquatite House Water Lane Leeds LS11 9UD United Kingdom on 3 January 2012 | |
02 Jan 2012 | AD04 | Register(s) moved to registered office address | |
24 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
06 Jun 2011 | AD03 | Register(s) moved to registered inspection location | |
04 Jun 2011 | AD02 | Register inspection address has been changed | |
04 Jun 2011 | AD01 | Registered office address changed from Garden Apartment, Mansion House Moor Park Beckwithshaw Harrogate North Yorkshire HG3 1RQ United Kingdom on 4 June 2011 | |
02 Dec 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
02 Dec 2010 | TM01 | Termination of appointment of Mireille Hanshaw as a director | |
02 Dec 2010 | AP03 | Appointment of Miss Harriet Buck as a secretary | |
02 Dec 2010 | TM02 | Termination of appointment of Mireille Hanshaw as a secretary | |
02 Dec 2010 | CH01 | Director's details changed for Natalie Sykes on 11 November 2010 | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
31 Aug 2010 | AD01 | Registered office address changed from No 33 Grosvenor Buildings Crescent Road Harrogate North Yorkshire HG1 2RT on 31 August 2010 | |
10 Dec 2009 | AR01 | Annual return made up to 11 November 2009 with full list of shareholders | |
10 Dec 2009 | AD01 | Registered office address changed from No 33 Crescent Road Harrogate North Yorkshire HG1 2RT United Kingdom on 10 December 2009 | |
01 Oct 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
25 Nov 2008 | 363a | Return made up to 11/11/08; full list of members |