OCHRE YARDS SEVEN LIMITED

08009192
CHEVIOT HOUSE BEAMINSTER WAY EAST NEWCASTLE UPON TYNE NE3 2ER

Documents

Documents
Date Category Description Pages
09 Sep 2024 officers Termination of appointment of director (John Brendon Coleman) 1 Buy now
06 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2024 officers Change of particulars for director (John Brendon Coleman) 2 Buy now
04 Sep 2023 accounts Annual Accounts 2 Buy now
27 Jun 2023 officers Termination of appointment of director (Noreen Youll) 1 Buy now
14 Jun 2023 officers Termination of appointment of director (Christopher James Armstrong) 1 Buy now
16 May 2023 officers Appointment of director (Miss Suzanne Hardcastle) 2 Buy now
02 May 2023 officers Appointment of director (Miss Kerry Highmoor) 2 Buy now
07 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2022 accounts Annual Accounts 2 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2021 officers Appointment of director (Dr Ahmed Saber) 2 Buy now
28 Oct 2021 accounts Annual Accounts 2 Buy now
09 Sep 2021 officers Termination of appointment of director (Leslie Norman Smart) 1 Buy now
29 Jul 2021 officers Appointment of director (Mr Christopher James Armstrong) 2 Buy now
05 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2020 accounts Annual Accounts 2 Buy now
24 Apr 2020 officers Appointment of director (Mr Leslie Norman Smart) 2 Buy now
13 Mar 2020 officers Change of particulars for director (John Brendon Coleman) 2 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2019 accounts Annual Accounts 2 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2018 accounts Annual Accounts 2 Buy now
25 Apr 2018 officers Termination of appointment of director (Leslie Smart) 1 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2017 accounts Annual Accounts 2 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Nov 2016 accounts Annual Accounts 2 Buy now
11 Apr 2016 annual-return Annual Return 5 Buy now
15 Feb 2016 officers Termination of appointment of director (Dominic Simpson) 1 Buy now
07 Dec 2015 accounts Annual Accounts 2 Buy now
08 Apr 2015 annual-return Annual Return 6 Buy now
25 Nov 2014 accounts Annual Accounts 2 Buy now
25 Nov 2014 officers Termination of appointment of director (Colin Ord) 1 Buy now
09 Oct 2014 officers Appointment of director (Leslie Smart) 3 Buy now
02 Oct 2014 officers Appointment of director (John Brendon Coleman) 3 Buy now
23 Sep 2014 officers Appointment of director (Noreen Youll) 3 Buy now
29 Aug 2014 officers Appointment of director (Dominic Simpson) 3 Buy now
10 Apr 2014 annual-return Annual Return 3 Buy now
10 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Nov 2013 accounts Annual Accounts 1 Buy now
25 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Oct 2013 officers Appointment of director (Mr Colin Ord) 2 Buy now
24 Oct 2013 officers Appointment of corporate secretary (Kingston Property Services) 2 Buy now
24 Oct 2013 officers Termination of appointment of director (Tracy Brady) 1 Buy now
31 Jul 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jul 2013 annual-return Annual Return 2 Buy now
23 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
28 Mar 2012 incorporation Incorporation Company 21 Buy now