- Company Overview for SEVEN MILE CP BCT LIMITED (07784855)
- Filing history for SEVEN MILE CP BCT LIMITED (07784855)
- People for SEVEN MILE CP BCT LIMITED (07784855)
- More for SEVEN MILE CP BCT LIMITED (07784855)
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) |
---|---|---|---|
17 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Jun 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 31 December 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
28 Nov 2012 | CH01 | Director's details changed for Mr Alec Brown on 1 October 2012 | |
28 Nov 2012 | CH03 | Secretary's details changed for Chris Papadopoulos on 1 October 2012 | |
25 Oct 2012 | AD01 | Registered office address changed from C/O Dewey & Leboeuf Llp No 1 Minster Court Mincing Lane London EC3R 7YL on 25 October 2012 | |
04 Nov 2011 | AD01 | Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB United Kingdom on 4 November 2011 | |
01 Nov 2011 | AP01 | Appointment of Alec Brown as a director | |
01 Nov 2011 | AP03 | Appointment of Chris Papadopoulos as a secretary | |
30 Sep 2011 | TM01 | Termination of appointment of May Livingstone as a director | |
23 Sep 2011 | NEWINC | Incorporation |