- Company Overview for SEVEN CAPITAL MARK LIMITED (09711140)
- Filing history for SEVEN CAPITAL MARK LIMITED (09711140)
- People for SEVEN CAPITAL MARK LIMITED (09711140)
- Charges for SEVEN CAPITAL MARK LIMITED (09711140)
- More for SEVEN CAPITAL MARK LIMITED (09711140)
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) |
---|---|---|---|
23 Dec 2024 | AP01 | Appointment of Mr Nicholas David Russell as a director on 17 December 2024 | |
18 Dec 2024 | TM01 | Termination of appointment of Rob Macdonald Tyson as a director on 17 December 2024 | |
23 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
30 Jul 2024 | CS01 | Confirmation statement made on 29 July 2024 with no updates | |
12 Apr 2024 | AP01 | Appointment of Mr Matthew Thomas Armitage as a director on 31 March 2024 | |
12 Apr 2024 | TM01 | Termination of appointment of James Haydn Moody as a director on 31 March 2024 | |
04 Aug 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
20 Jul 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
09 Mar 2023 | MR01 | Registration of charge 097111400003, created on 6 March 2023 | |
19 Aug 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
10 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with updates | |
14 Jun 2022 | MA | Memorandum and Articles of Association | |
27 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2022 | TM01 | Termination of appointment of Matthew Armitage as a director on 7 January 2022 | |
27 Jan 2022 | AP01 | Appointment of Mr James Haydn Moody as a director on 7 January 2022 | |
17 Jan 2022 | SH08 | Change of share class name or designation | |
07 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 8 December 2021
|
|
22 Dec 2021 | CERTNM |
Company name changed mark kensington LIMITED\certificate issued on 22/12/21
|
|
21 Dec 2021 | PSC04 | Change of details for Mr Markus Sebastianus Meijer as a person with significant control on 8 December 2021 | |
21 Dec 2021 | PSC02 | Notification of Seven Capital (Kensington) Ltd as a person with significant control on 8 December 2021 | |
21 Dec 2021 | AP01 | Appointment of Mr Damien Anthony Siviter as a director on 8 December 2021 | |
21 Dec 2021 | AP01 | Appointment of Balbinder Singh Sohal as a director on 8 December 2021 | |
21 Dec 2021 | AD01 | Registered office address changed from 30 Broadwick Street London W1F 8JB United Kingdom to 97 Park Lane London W1K 7TB on 21 December 2021 |