Advanced company searchLink opens in new window

7 CHURCH STREET LIMITED

Company number 05407692

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)
12 Oct 2016 AP01 Appointment of Miss Sarah Jones as a director on 12 October 2016
12 Oct 2016 AD01 Registered office address changed from C/O James Barker 11 Brushmakers Way Roydon Diss Norfolk IP22 4QZ to 7E Church Street Diss Norfolk IP22 4DD on 12 October 2016
12 Oct 2016 TM01 Termination of appointment of James Barker as a director on 12 October 2016
12 Oct 2016 TM02 Termination of appointment of James Barker as a secretary on 12 October 2016
12 Oct 2016 AP03 Appointment of Miss Emma Martin as a secretary on 12 October 2016
08 Aug 2016 AP01 Appointment of Mrs Eileen Reason as a director on 8 August 2016
08 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
08 Aug 2016 TM01 Termination of appointment of Jason Kwai Sang Cheung as a director on 10 July 2016
14 Jul 2016 AP01 Appointment of Miss Hayley Peverley as a director on 30 June 2016
10 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
03 Jul 2016 TM01 Termination of appointment of Joanne Louise Hargrave as a director on 13 February 2016
13 Feb 2016 AP01 Appointment of Miss Emma Martin as a director on 4 October 2015
29 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
18 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-18
  • GBP 5
29 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
29 Jan 2015 TM01 Termination of appointment of Joanne Louise Hargrave as a director on 29 January 2015
29 Aug 2014 AD01 Registered office address changed from Flat E, 7 Church Street Diss Norfolk IP22 4DD to C/O James Barker 11 Brushmakers Way Roydon Diss Norfolk IP22 4QZ on 29 August 2014
28 Aug 2014 TM01 Termination of appointment of Melanie Kate Hockley as a director on 15 August 2014
20 Aug 2014 TM01 Termination of appointment of Adam Taylor as a director on 15 August 2014
19 Aug 2014 TM02 Termination of appointment of Melanie Hockley as a secretary on 15 August 2014
19 Aug 2014 TM01 Termination of appointment of Melanie Kate Hockley as a director on 15 August 2014
19 Aug 2014 TM01 Termination of appointment of Adam Taylor as a director on 15 August 2014
16 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 5
28 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
29 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29