- Company Overview for SEVEN CLUB LIMITED (03880568)
- Filing history for SEVEN CLUB LIMITED (03880568)
- People for SEVEN CLUB LIMITED (03880568)
- More for SEVEN CLUB LIMITED (03880568)
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) |
---|---|---|---|
15 Jan 2014 | AD01 | Registered office address changed from 9 Nevill Street Abergavenny Gwent NP7 5AA on 15 January 2014 | |
15 Jan 2014 | AP01 | Appointment of Mr John Philip Aston as a director | |
15 Jan 2014 | TM01 | Termination of appointment of Jamie Jones as a director | |
14 Nov 2013 | AR01 | Annual return made up to 14 November 2013 no member list | |
13 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 May 2013 | AP01 | Appointment of Mr Jamie Jones as a director | |
16 May 2013 | AP01 | Appointment of Mr Martin Bushaway as a director | |
01 Mar 2013 | TM01 | Termination of appointment of Adrian Williams as a director | |
01 Mar 2013 | TM01 | Termination of appointment of Mark Durrant as a director | |
01 Mar 2013 | AD01 | Registered office address changed from Henton House 28 Monk Street Abergavenny Monmouthshire NP7 5NP United Kingdom on 1 March 2013 | |
12 Dec 2012 | AR01 | Annual return made up to 16 November 2012 no member list | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Sep 2012 | AD01 | Registered office address changed from Timber House Lewis Lane Abergavenny Monmouthshire NP7 5BA United Kingdom on 18 September 2012 | |
09 Dec 2011 | AR01 | Annual return made up to 16 November 2011 no member list | |
09 Dec 2011 | AP01 | Appointment of Mrs Gillian Margaret Elwell as a director | |
09 Dec 2011 | AP01 | Appointment of Mr Anthony Nicholas Chan as a director | |
29 Nov 2011 | AD01 | Registered office address changed from Horsingtons Yard Tivertons Place Lion Street Abergavenny Monmouthshire NP7 5PN on 29 November 2011 | |
29 Nov 2011 | TM01 | Termination of appointment of John Godfrey as a director | |
29 Nov 2011 | TM01 | Termination of appointment of Lynda Preece as a director | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Dec 2010 | AR01 | Annual return made up to 16 November 2010 no member list | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Apr 2010 | TM01 | Termination of appointment of Stephen Winterberg as a director | |
16 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off |