- Company Overview for 7BONE PORTSWOOD LTD (08444558)
- Filing history for 7BONE PORTSWOOD LTD (08444558)
- People for 7BONE PORTSWOOD LTD (08444558)
- Charges for 7BONE PORTSWOOD LTD (08444558)
- More for 7BONE PORTSWOOD LTD (08444558)
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) |
---|---|---|---|
22 Sep 2018 | TM01 | Termination of appointment of Richard Peter Zammit as a director on 25 July 2018 | |
30 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
27 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
26 Feb 2018 | TM01 | Termination of appointment of Scott Anthony Lloyd as a director on 15 January 2018 | |
26 Feb 2018 | TM01 | Termination of appointment of James Oliver Tillman as a director on 15 January 2018 | |
11 Aug 2017 | AD01 | Registered office address changed from 110 Portswood Road Southampton Hampshire SO17 2FW to Office 1 Ocean Village Innovation Centre 4 Ocean Way Southampton Hampshire SO14 3JZ on 11 August 2017 | |
30 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
02 Jun 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
15 Feb 2017 | AP01 | Appointment of Scott Anthony Lloyd as a director on 4 January 2017 | |
15 Feb 2017 | TM01 | Termination of appointment of Hugo Edward William Robinson as a director on 4 January 2017 | |
24 Oct 2016 | AP01 | Appointment of Mr James Oliver Tillman as a director on 17 August 2016 | |
24 Oct 2016 | AP01 | Appointment of Mr Hugo Edward William Robinson as a director on 17 August 2016 | |
11 May 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
11 May 2016 | CH01 | Director's details changed for Mr Matthew David Mollicone on 12 April 2016 | |
11 May 2016 | CH01 | Director's details changed for Mr Richard Peter Zammit on 10 April 2016 | |
11 May 2016 | CH01 | Director's details changed for Mr Richard Zammit on 10 April 2016 | |
10 May 2016 | CH01 | Director's details changed for Mr Matthew David Mollicone on 12 April 2016 | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 May 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
19 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
19 Jun 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 | |
19 Jun 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
19 Jun 2014 | AD01 | Registered office address changed from 110 Portswood Road Portswood Road Southampton Hampshire SO17 2FW England on 19 June 2014 | |
09 Apr 2014 | AD01 | Registered office address changed from 1 Eden Grange 13 the Avenue Southampton Hampshire SO17 1XT England on 9 April 2014 |