- Company Overview for SEVEN RESOURCING LIMITED (07505430)
- Filing history for SEVEN RESOURCING LIMITED (07505430)
- People for SEVEN RESOURCING LIMITED (07505430)
- Charges for SEVEN RESOURCING LIMITED (07505430)
- More for SEVEN RESOURCING LIMITED (07505430)
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) |
---|---|---|---|
30 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
30 Jun 2021 | CH01 | Director's details changed for Mr Richard Cooke on 30 June 2020 | |
08 Jun 2021 | AA | Group of companies' accounts made up to 31 October 2020 | |
18 Aug 2020 | AA | Group of companies' accounts made up to 27 October 2019 | |
28 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
21 Apr 2020 | PSC04 | Change of details for Mrs Paula Anne Mcpherson as a person with significant control on 30 June 2019 | |
21 Apr 2020 | PSC04 | Change of details for Mr Daniel Mcpherson as a person with significant control on 30 June 2019 | |
02 Aug 2019 | AA | Group of companies' accounts made up to 28 October 2018 | |
12 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
05 Sep 2018 | AD01 | Registered office address changed from 2nd Floor, Columba House (B83) Adastral Park Martlesham Heath Ipswich IP5 3QU to 2nd Floor, Oberon House (B67) Adastral Park Martlesham Heath Ipswich IP5 3RE on 5 September 2018 | |
03 Aug 2018 | AA | Full accounts made up to 31 October 2017 | |
13 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
13 Jul 2018 | PSC01 | Notification of Paula Anne Mcpherson as a person with significant control on 6 July 2017 | |
13 Jul 2018 | PSC07 | Cessation of Richard Cooke as a person with significant control on 6 July 2017 | |
13 Jul 2018 | PSC01 |
Notification of Daniel Mcpherson as a person with significant control on 6 July 2017
|
|
07 Aug 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
07 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
05 Jul 2017 | PSC01 | Notification of Richard Cooke as a person with significant control on 6 April 2016 | |
02 Aug 2016 | AA | Accounts for a medium company made up to 31 October 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
19 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
03 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
31 Oct 2014 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 October 2014 |