LEIGHTON & HENLEY VENTURES SEVEN LIMITED

06471079
CHILTERN HOUSE 184 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 3AP HP4 3AP

Documents

Documents
Date Category Description Pages
17 Jul 2012 gazette Gazette Dissolved Voluntary 1 Buy now
03 Apr 2012 gazette Gazette Notice Voluntary 1 Buy now
23 Mar 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Feb 2012 annual-return Annual Return 5 Buy now
14 Feb 2012 accounts Annual Accounts 2 Buy now
14 Feb 2012 officers Termination of appointment of director (Alexander David Orlando Stocker) 1 Buy now
05 Jan 2012 officers Termination of appointment of director (Christian John Stocker) 1 Buy now
03 Mar 2011 accounts Annual Accounts 2 Buy now
03 Mar 2011 annual-return Annual Return 6 Buy now
03 Mar 2011 officers Change of particulars for secretary (Shelley Pearson) 2 Buy now
12 Feb 2010 annual-return Annual Return 5 Buy now
11 Feb 2010 officers Change of particulars for director (Frank Watts Kearton-Gee) 2 Buy now
11 Feb 2010 officers Change of particulars for director (Alexander David Orlando Stocker) 2 Buy now
11 Jan 2010 accounts Annual Accounts 2 Buy now
11 Jan 2010 officers Appointment of director (Mr Christian John Stocker) 2 Buy now
20 Apr 2009 accounts Annual Accounts 1 Buy now
17 Mar 2009 address Registered office changed on 17/03/2009 from prospect house 2 athenaeum road london N20 9YU 1 Buy now
16 Mar 2009 officers Secretary appointed shelley louise pearson 1 Buy now
27 Feb 2009 annual-return Return made up to 14/01/09; full list of members 3 Buy now
13 Feb 2009 officers Director appointed alexander david orlando stocker 4 Buy now
13 Feb 2009 officers Director appointed frank watts kearton-gee 3 Buy now
25 Nov 2008 officers Appointment Terminated Director shoosmiths nominees LIMITED 1 Buy now
25 Nov 2008 officers Appointment Terminated Secretary shoosmiths secretaries LIMITED 1 Buy now
10 Nov 2008 accounts Accounting reference date shortened from 31/01/2009 to 30/09/2008 1 Buy now
29 Jul 2008 incorporation Memorandum Articles 15 Buy now
29 Jul 2008 address Registered office changed on 29/07/2008 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH 1 Buy now
23 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jul 2008 officers Director's Change of Particulars / shoosmiths directors LIMITED / 02/06/2008 / Surname was: shoosmiths directors LIMITED, now: shoosmiths nominees LIMITED 1 Buy now
14 Jan 2008 incorporation Incorporation Company 21 Buy now