707 LIMITED

04608334
KELSALL HOUSE STAFFORD COURT STAFFORD PARK 1 TELFORD TF3 3BD

Documents

Documents
Date Category Description Pages
09 Jan 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Dec 2023 accounts Annual Accounts 10 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jun 2023 incorporation Memorandum Articles 29 Buy now
10 Jun 2023 resolution Resolution 1 Buy now
10 Jun 2023 capital Notice of particulars of variation of rights attached to shares 2 Buy now
10 Jun 2023 capital Notice of name or other designation of class of shares 2 Buy now
01 Jun 2023 change-of-constitution Statement Of Companys Objects 2 Buy now
31 May 2023 officers Appointment of director (Mr Guy Richard Wakeley) 2 Buy now
31 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2023 officers Appointment of secretary (Mr John Terence Sullivan) 2 Buy now
31 May 2023 officers Appointment of director (Mr John Terence Sullivan) 2 Buy now
31 May 2023 officers Termination of appointment of director (Garry David Johnson) 1 Buy now
31 May 2023 officers Termination of appointment of director (Christopher Giscombe) 1 Buy now
31 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 9 Buy now
30 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 9 Buy now
06 Oct 2021 mortgage Registration of a charge 51 Buy now
16 Jun 2021 officers Termination of appointment of director (Jane Claire Mellor) 1 Buy now
29 Mar 2021 accounts Annual Accounts 10 Buy now
10 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2019 accounts Annual Accounts 10 Buy now
15 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2018 accounts Annual Accounts 11 Buy now
13 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
21 May 2018 officers Appointment of director (Mrs Jane Claire Mellor) 2 Buy now
21 May 2018 officers Termination of appointment of secretary (Helen Lynch) 1 Buy now
21 May 2018 officers Termination of appointment of director (Robert Collins) 1 Buy now
21 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 May 2018 officers Appointment of director (Mr Garry David Johnson) 2 Buy now
21 May 2018 officers Termination of appointment of director (Matthew Peter Miles) 1 Buy now
21 May 2018 officers Appointment of director (Mr Christopher Giscombe) 2 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2017 accounts Annual Accounts 6 Buy now
22 Feb 2017 officers Appointment of director (Mr Robert Collins) 2 Buy now
06 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2016 officers Termination of appointment of director (Emma Louise Dutton) 1 Buy now
30 Jun 2016 accounts Annual Accounts 6 Buy now
11 Dec 2015 annual-return Annual Return 4 Buy now
18 Jun 2015 accounts Annual Accounts 7 Buy now
05 Jun 2015 officers Appointment of director (Mrs Emma Louise Dutton) 2 Buy now
21 May 2015 officers Appointment of secretary (Mrs Helen Lynch) 2 Buy now
01 May 2015 officers Termination of appointment of director (David James Adams) 1 Buy now
22 Dec 2014 annual-return Annual Return 3 Buy now
19 Mar 2014 officers Change of particulars for director (Mr Matthew Peter Miles) 2 Buy now
07 Mar 2014 accounts Annual Accounts 7 Buy now
23 Dec 2013 annual-return Annual Return 4 Buy now
08 Feb 2013 accounts Annual Accounts 8 Buy now
24 Dec 2012 annual-return Annual Return 4 Buy now
23 Dec 2012 officers Termination of appointment of director (Graeme Rose) 1 Buy now
04 Jul 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
04 Jul 2012 capital Notice of name or other designation of class of shares 2 Buy now
04 Jul 2012 resolution Resolution 12 Buy now
25 Jan 2012 officers Change of particulars for director (Mr David James Adams) 2 Buy now
23 Dec 2011 annual-return Annual Return 5 Buy now
06 Dec 2011 accounts Annual Accounts 5 Buy now
16 Nov 2011 insolvency Solvency statement dated 24/10/11 1 Buy now
16 Nov 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
16 Nov 2011 resolution Resolution 1 Buy now
28 Jan 2011 accounts Annual Accounts 6 Buy now
09 Dec 2010 annual-return Annual Return 5 Buy now
03 Dec 2010 officers Appointment of director (Mr David James Adams) 2 Buy now
09 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2010 accounts Annual Accounts 6 Buy now
23 Dec 2009 annual-return Annual Return 4 Buy now
23 Dec 2009 officers Change of particulars for director (Graeme Rose) 2 Buy now
10 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Nov 2009 mortgage Particulars of a mortgage or charge 11 Buy now
26 Jun 2009 accounts Annual Accounts 6 Buy now
21 Apr 2009 annual-return Return made up to 04/12/08; no change of members; amend 6 Buy now
21 Apr 2009 capital Capitals not rolled up 2 Buy now
06 Jan 2009 address Registered office changed on 06/01/2009 from chiltington manor 8 copperfields tunbridge wells kent TN2 5HZ 1 Buy now
16 Dec 2008 annual-return Return made up to 04/12/08; full list of members 3 Buy now
16 Dec 2008 address Registered office changed on 16/12/2008 from chiltington manor copperfields tunbridge wells kent TN2 5HZ 1 Buy now
16 Dec 2008 address Location of debenture register 1 Buy now
16 Dec 2008 address Location of register of members 1 Buy now
05 Dec 2008 capital Ad 01/10/08\gbp si 300@0.1=30\gbp ic 10/40\ 2 Buy now
09 Oct 2008 officers Director appointed graeme rose 2 Buy now
07 Aug 2008 officers Appointment terminated secretary richard hudson 1 Buy now
21 Jul 2008 capital S-div 1 Buy now
07 Jul 2008 incorporation Memorandum Articles 11 Buy now
07 Jul 2008 address Registered office changed on 07/07/2008 from 8 copperfields off bayham road tunbridge wells kent TN2 5HZ 1 Buy now
30 Jun 2008 accounts Annual Accounts 6 Buy now
27 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
27 Dec 2007 annual-return Return made up to 04/12/07; full list of members 2 Buy now
18 Jul 2007 accounts Annual Accounts 6 Buy now
14 Dec 2006 annual-return Return made up to 04/12/06; full list of members 2 Buy now
14 Dec 2006 officers Secretary's particulars changed 1 Buy now
30 Mar 2006 accounts Annual Accounts 6 Buy now
13 Dec 2005 annual-return Return made up to 04/12/05; full list of members 2 Buy now
13 Dec 2005 officers Director's particulars changed 1 Buy now
29 Jul 2005 address Registered office changed on 29/07/05 from: st michaels mews 18 st michaels road headingley leeds west yorkshire LS6 3AW 1 Buy now