Advanced company searchLink opens in new window

E7 HOLDINGS LIMITED

Company number 06644859

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)
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
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