CHAPTER SEVEN DESIGN LIMITED

03757776
70 SUMMER LANE BIRMINGHAM ENGLAND B19 3NG

Documents

Documents
Date Category Description Pages
10 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2024 accounts Annual Accounts 3 Buy now
18 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2023 accounts Annual Accounts 3 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2022 accounts Annual Accounts 3 Buy now
27 May 2021 accounts Annual Accounts 3 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2020 accounts Annual Accounts 2 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2019 accounts Annual Accounts 2 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2018 accounts Annual Accounts 2 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Feb 2017 accounts Annual Accounts 2 Buy now
22 Apr 2016 annual-return Annual Return 4 Buy now
19 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Feb 2016 accounts Annual Accounts 3 Buy now
15 Jul 2015 annual-return Annual Return 4 Buy now
28 Feb 2015 accounts Annual Accounts 3 Buy now
03 Aug 2014 annual-return Annual Return 4 Buy now
25 Feb 2014 accounts Annual Accounts 4 Buy now
07 Jul 2013 annual-return Annual Return 4 Buy now
25 Feb 2013 accounts Annual Accounts 4 Buy now
13 Jul 2012 annual-return Annual Return 4 Buy now
29 Feb 2012 accounts Annual Accounts 5 Buy now
03 Jun 2011 annual-return Annual Return 4 Buy now
26 Feb 2011 accounts Annual Accounts 5 Buy now
27 Jun 2010 annual-return Annual Return 4 Buy now
27 Jun 2010 officers Change of particulars for director (Andrew James Smith) 2 Buy now
07 Apr 2010 change-of-name Certificate Change Of Name Company 2 Buy now
07 Apr 2010 change-of-name Change Of Name Notice 2 Buy now
26 Feb 2010 accounts Annual Accounts 4 Buy now
11 May 2009 annual-return Return made up to 22/04/09; full list of members 3 Buy now
02 Apr 2009 accounts Annual Accounts 7 Buy now
17 Feb 2009 gazette Gazette Notice Compulsary 1 Buy now
16 Feb 2009 annual-return Return made up to 22/04/08; full list of members 3 Buy now
16 Feb 2009 officers Director's change of particulars / andrew smith / 07/09/2008 1 Buy now
12 Feb 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Feb 2009 annual-return Return made up to 22/04/07; full list of members 3 Buy now
31 Mar 2008 accounts Annual Accounts 7 Buy now
10 Apr 2007 accounts Annual Accounts 7 Buy now
19 Jul 2006 annual-return Return made up to 22/04/06; full list of members 2 Buy now
07 Jun 2006 annual-return Return made up to 22/04/05; full list of members 2 Buy now
07 Jun 2006 officers Director's particulars changed 1 Buy now
04 Apr 2006 accounts Annual Accounts 4 Buy now
29 Mar 2005 accounts Annual Accounts 4 Buy now
08 Jun 2004 annual-return Return made up to 22/04/04; full list of members 6 Buy now
02 Apr 2004 accounts Annual Accounts 4 Buy now
04 Jul 2003 annual-return Return made up to 22/04/03; full list of members 6 Buy now
07 Mar 2003 accounts Annual Accounts 4 Buy now
01 Jun 2002 annual-return Return made up to 22/04/02; full list of members 6 Buy now
30 May 2002 address Registered office changed on 30/05/02 from: 437 birmingham road sutton coldfield west midlands B72 1AX 1 Buy now
13 Sep 2001 accounts Annual Accounts 10 Buy now
04 Jun 2001 annual-return Return made up to 22/04/01; full list of members 6 Buy now
04 Jun 2001 officers Secretary resigned 1 Buy now
04 Jun 2001 officers New secretary appointed 2 Buy now
11 Aug 2000 accounts Annual Accounts 10 Buy now
14 Jun 2000 annual-return Return made up to 22/04/00; full list of members 6 Buy now
27 Mar 2000 accounts Accounting reference date extended from 30/04/00 to 31/05/00 1 Buy now
03 Jun 1999 officers New director appointed 2 Buy now
03 Jun 1999 officers New secretary appointed 2 Buy now
02 Jun 1999 officers Secretary resigned;director resigned 1 Buy now
02 Jun 1999 officers Director resigned 1 Buy now
02 Jun 1999 address Registered office changed on 02/06/99 from: 3 tennyson avenue sutton coldfield west midlands B74 4YG 1 Buy now
22 Apr 1999 incorporation Incorporation Company 16 Buy now