Advanced company searchLink opens in new window

40SEVEN LIMITED

Company number 05405516

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)
27 Jan 2011 TM01 Termination of appointment of Stuart Newell as a director
27 Jan 2011 AP01 Appointment of Mr Stuart Newell as a director
16 Sep 2010 TM01 Termination of appointment of Stuart Learmonth as a director
18 May 2010 AA Full accounts made up to 31 December 2009
08 Apr 2010 AP01 Appointment of Mr Stuart James Mckendrick as a director
09 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Stuart Laughton Learmonth on 9 March 2010
09 Mar 2010 TM01 Termination of appointment of Martin Hornshaw as a director
18 Sep 2009 AA Full accounts made up to 31 December 2008
11 Aug 2009 288c Director's change of particulars / stuart learmonth / 07/08/2009
05 Aug 2009 288b Appointment terminated secretary martin hornshaw
05 Aug 2009 288a Director appointed mark william newell
05 Mar 2009 363a Return made up to 01/03/09; full list of members
09 Dec 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
04 Nov 2008 MISC Re auditor's resignation section 519
24 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Jul 2008 AA Accounts for a small company made up to 31 March 2008
07 Mar 2008 363a Return made up to 01/03/08; full list of members
06 Jul 2007 AA Accounts for a small company made up to 31 March 2007
09 Mar 2007 395 Particulars of mortgage/charge
09 Mar 2007 363a Return made up to 01/03/07; full list of members
08 Mar 2007 288b Director resigned
01 Mar 2007 403a Declaration of satisfaction of mortgage/charge
30 Oct 2006 288b Director resigned
03 Oct 2006 288a New director appointed