- Company Overview for SEVERNS INVESTMENTS LIMITED (07132983)
- Filing history for SEVERNS INVESTMENTS LIMITED (07132983)
- People for SEVERNS INVESTMENTS LIMITED (07132983)
- Charges for SEVERNS INVESTMENTS LIMITED (07132983)
- More for SEVERNS INVESTMENTS LIMITED (07132983)
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) |
---|---|---|---|
04 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
27 Oct 2016 | AP01 | Appointment of Mr Adam Cavell as a director on 26 October 2016 | |
04 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 Mar 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
26 Nov 2015 | AD01 | Registered office address changed from Cedar House 35 Ashbourne Road Derby Derbyshire DE22 3FS to 10-11 st. James Court Friar Gate Derby DE1 1BT on 26 November 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
03 Mar 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
06 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
16 Jul 2013 | AA01 | Current accounting period shortened from 31 August 2013 to 31 July 2013 | |
25 Jun 2013 | AA01 | Current accounting period shortened from 31 January 2014 to 31 August 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
06 Jul 2012 | CERTNM |
Company name changed m p giltbrook LIMITED\certificate issued on 06/07/12
|
|
06 Jul 2012 | CONNOT | Change of name notice | |
20 Apr 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
16 Mar 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
21 Jan 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
04 Nov 2010 | CH01 | Director's details changed for Mr Mark Richard Cavell on 2 November 2010 | |
22 Feb 2010 | AP01 | Appointment of Mark Richard Cavell as a director | |
16 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 22 January 2010
|
|
09 Feb 2010 | CERTNM |
Company name changed m p guiltbrook LIMITED\certificate issued on 09/02/10
|
|
09 Feb 2010 | CONNOT | Change of name notice |