Advanced company searchLink opens in new window

SG SEVEN LIMITED

Company number 05271738

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)
28 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 01/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Nov 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 October 2013
15 Nov 2013 MR01 Registration of charge 052717380002
08 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 26/11/2013
07 Nov 2013 AD02 Register inspection address has been changed from C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH England
04 Oct 2013 TM01 Termination of appointment of Mark Blakemore as a director
03 Oct 2013 AA Full accounts made up to 31 December 2012
05 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
12 Jul 2012 AP01 Appointment of Mark Allen Blakemore as a director
03 Jul 2012 AD02 Register inspection address has been changed from Walsingham House 35 Seething Lane London EC3N 4AH England
12 Jun 2012 AD02 Register inspection address has been changed from 14 & 15 Craven Street London WC2N 5AD England
12 Jun 2012 AA Full accounts made up to 31 December 2011
11 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
30 Sep 2011 TM02 Termination of appointment of Robert Robinson as a secretary
30 Sep 2011 AP03 Appointment of Mr Daniel Ian Holden as a secretary
30 Sep 2011 TM01 Termination of appointment of Robert Robinson as a director
30 Sep 2011 AP01 Appointment of Mr Daniel Ian Holden as a director
27 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
24 Jun 2011 AA Full accounts made up to 31 December 2010
15 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
15 Nov 2010 CH01 Director's details changed for Jacobus Adriaan Paulsen on 27 October 2010
15 Nov 2010 CH01 Director's details changed for Mr Robert John Robinson on 27 October 2010
15 Nov 2010 CH03 Secretary's details changed for Mr Robert John Robinson on 27 October 2010
03 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Apr 2010 AD01 Registered office address changed from , the Mansion House, Plaistow Lane, Bromley, Kent, BR1 3TP on 29 April 2010