OCHRE YARDS SEVEN LIMITED

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

Documents

Documents
Date Category Description Pages
10 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2024 accounts Annual Accounts 2 Buy now
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