- Company Overview for OPEN 24 SEVEN LIMITED (06307658)
- Filing history for OPEN 24 SEVEN LIMITED (06307658)
- People for OPEN 24 SEVEN LIMITED (06307658)
- Charges for OPEN 24 SEVEN LIMITED (06307658)
- More for OPEN 24 SEVEN LIMITED (06307658)
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) |
---|---|---|---|
16 Aug 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
16 Aug 2010 | CH01 | Director's details changed for Christopher David Barrell on 10 July 2010 | |
18 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
07 Sep 2009 | 288a | Director appointed christopher david barrell | |
07 Sep 2009 | 88(2) | Capitals not rolled up | |
17 Jul 2009 | 363a | Return made up to 10/07/09; full list of members | |
05 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
26 Aug 2008 | CERTNM | Company name changed open twentyfour seven LIMITED\certificate issued on 28/08/08 | |
19 Aug 2008 | 363a | Return made up to 10/07/08; full list of members | |
20 Aug 2007 | 288a | New secretary appointed | |
24 Jul 2007 | 288b | Secretary resigned | |
24 Jul 2007 | 288a | New director appointed | |
24 Jul 2007 | 287 | Registered office changed on 24/07/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP | |
24 Jul 2007 | 288b | Director resigned | |
20 Jul 2007 | 225 | Accounting reference date shortened from 31/07/08 to 30/06/08 | |
20 Jul 2007 | 88(2)R | Ad 11/07/07-11/07/07 £ si 99@1=99 £ ic 1/100 | |
10 Jul 2007 | NEWINC | Incorporation |