SEQUOIA 7 INVESTMENTS LIMITED

05456846
LIBRA HOUSE SUNRISE PARKWAY LINFORD WOOD MILTON KEYNES MK14 6PH

Documents

Documents
Date Category Description Pages
03 Nov 2020 gazette Gazette Dissolved Compulsory 1 Buy now
10 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
06 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2019 officers Termination of appointment of director (Mark Rogerson) 1 Buy now
12 May 2019 officers Appointment of director (Mr Philip Jackson) 2 Buy now
19 Feb 2019 officers Termination of appointment of director (Scott Sommervaille Christie) 1 Buy now
29 Jan 2019 officers Termination of appointment of secretary (Craig Hendry) 1 Buy now
29 Jan 2019 officers Termination of appointment of director (Craig Archibald Macdonald Hendry) 1 Buy now
07 Jan 2019 officers Appointment of director (Mr Mark Rogerson) 2 Buy now
07 Jan 2019 accounts Annual Accounts 5 Buy now
25 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 accounts Annual Accounts 5 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
11 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
06 Mar 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Feb 2017 mortgage Registration of a charge 76 Buy now
06 Feb 2017 accounts Annual Accounts 5 Buy now
22 Jul 2016 annual-return Annual Return 6 Buy now
10 Jan 2016 accounts Annual Accounts 7 Buy now
01 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2015 annual-return Annual Return 4 Buy now
22 Sep 2014 accounts Annual Accounts 7 Buy now
08 Aug 2014 officers Termination of appointment of director (Philip Pegler) 1 Buy now
08 Aug 2014 officers Appointment of director (Mr Craig Archibald Macdonald Hendry) 2 Buy now
08 Aug 2014 officers Appointment of secretary (Mr Craig Hendry) 2 Buy now
08 Aug 2014 officers Appointment of director (Mr Scott Sommervaille Christie) 2 Buy now
16 Jun 2014 officers Termination of appointment of director (Andrew Stevens) 1 Buy now
16 Jun 2014 officers Termination of appointment of secretary (Andrew Stevens) 1 Buy now
16 Jun 2014 annual-return Annual Return 4 Buy now
16 Jun 2014 officers Termination of appointment of director (Andrew Stevens) 1 Buy now
16 Jun 2014 officers Termination of appointment of secretary (Andrew Stevens) 1 Buy now
16 Jun 2014 officers Termination of appointment of secretary (Andrew Stevens) 1 Buy now
16 Jun 2014 officers Termination of appointment of director (Andrew Stevens) 1 Buy now
11 Jun 2013 annual-return Annual Return 4 Buy now
09 May 2013 accounts Annual Accounts 7 Buy now
25 Mar 2013 officers Appointment of secretary (Andrew Guy Melville Stevens) 1 Buy now
22 Mar 2013 officers Termination of appointment of secretary (Paul Steadman) 1 Buy now
22 Mar 2013 officers Termination of appointment of director (Paul Steadman) 1 Buy now
22 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Aug 2012 annual-return Annual Return 4 Buy now
11 Jul 2012 accounts Annual Accounts 11 Buy now
19 Feb 2012 officers Appointment of director (Andy Stevens) 2 Buy now
09 Feb 2012 accounts Annual Accounts 13 Buy now
07 Dec 2011 mortgage Particulars of a mortgage or charge 15 Buy now
24 Sep 2011 officers Appointment of director (Mr Philip Pegler) 2 Buy now
24 Sep 2011 officers Termination of appointment of director (David Lyon) 1 Buy now
21 May 2011 annual-return Annual Return 3 Buy now
29 Jan 2011 officers Termination of appointment of director (Simon Overgage) 1 Buy now
17 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Dec 2010 officers Termination of appointment of director (Michael Horgan) 1 Buy now
30 Jun 2010 annual-return Annual Return 5 Buy now
17 Jun 2010 mortgage Particulars of a mortgage or charge 14 Buy now
29 May 2010 accounts Change Account Reference Date Company Current Extended 2 Buy now
01 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Apr 2010 resolution Resolution 28 Buy now
02 Apr 2010 officers Appointment of director (Mr Paul James Steadman) 2 Buy now
02 Apr 2010 officers Appointment of director (Mr Michael David Horgan) 2 Buy now
02 Apr 2010 officers Appointment of director (Mr Simon Overgage) 2 Buy now
02 Apr 2010 officers Appointment of director (Mr David Oliver Lyon) 2 Buy now
02 Apr 2010 officers Termination of appointment of director (Raymond Dowding) 1 Buy now
02 Apr 2010 officers Appointment of secretary (Mr Paul James Steadman) 1 Buy now
02 Apr 2010 officers Termination of appointment of secretary (Joan Dowding) 1 Buy now
02 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jan 2010 accounts Annual Accounts 4 Buy now
31 May 2009 annual-return Return made up to 19/05/09; full list of members 3 Buy now
04 Feb 2009 accounts Annual Accounts 3 Buy now
18 Jun 2008 annual-return Return made up to 19/05/08; full list of members 3 Buy now
15 Nov 2007 accounts Annual Accounts 4 Buy now
18 Jun 2007 annual-return Return made up to 19/05/07; no change of members 6 Buy now
01 Mar 2007 accounts Annual Accounts 6 Buy now
22 Dec 2006 accounts Accounting reference date extended from 31/05/06 to 30/06/06 1 Buy now
20 Jun 2006 annual-return Return made up to 19/05/06; full list of members 6 Buy now
12 Sep 2005 capital Ad 30/06/05--------- £ si 50@1=50 £ ic 200/250 2 Buy now
19 May 2005 incorporation Incorporation Company 16 Buy now