- Company Overview for E7 HOLDINGS LIMITED (06644859)
- Filing history for E7 HOLDINGS LIMITED (06644859)
- People for E7 HOLDINGS LIMITED (06644859)
- Charges for E7 HOLDINGS LIMITED (06644859)
- More for E7 HOLDINGS LIMITED (06644859)
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) |
---|---|---|---|
13 May 2016 | AP01 | Appointment of Ms Emma Jane Bridget Parkinson as a director on 1 May 2016 | |
02 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of Roy Andrew Littleford as a director on 31 December 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
12 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
23 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
19 Aug 2013 | AP01 | Appointment of Mr David Anthony Jump as a director | |
19 Aug 2013 | AP01 | Appointment of Mr David Anthony Jump as a director | |
19 Aug 2013 | AA01 | Current accounting period extended from 31 January 2014 to 30 April 2014 | |
19 Aug 2013 | AP01 | Appointment of Mr Brian Philip Curragh as a director | |
19 Aug 2013 | TM01 | Termination of appointment of Paul White as a director | |
19 Aug 2013 | AP03 | Appointment of Mr Brian Philip Curragh as a secretary | |
19 Aug 2013 | TM01 | Termination of appointment of Paul White as a director | |
19 Aug 2013 | TM01 | Termination of appointment of Clive Abraham as a director | |
19 Aug 2013 | TM02 | Termination of appointment of Paul White as a secretary | |
12 Aug 2013 | AP01 | Appointment of Mr Roy Andrew Littleford as a director | |
09 Aug 2013 | TM01 | Termination of appointment of Elizabeth White as a director | |
09 Aug 2013 | TM01 | Termination of appointment of Ludy Abraham as a director | |
09 Aug 2013 | AD01 | Registered office address changed from 9 Brookfield Duncan Close Northampton Northamptonshire NN3 6WL United Kingdom on 9 August 2013 | |
18 May 2013 | MR04 | Satisfaction of charge 1 in full | |
23 Jul 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
23 Jul 2012 | CH01 | Director's details changed for Mr Paul Anthony White on 14 July 2012 | |
23 Jul 2012 | CH01 | Director's details changed for Lucy Abraham on 14 July 2012 |