707 HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 08436211 |
Category | Private Limited Company |
Incorporated | 08 Mar 2013 |
Age | 11 years, 4 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
707 HOLDINGS LIMITED is an active private limited company with number 08436211. It was incorporated 11 years, 4 months, 26 days ago, on 08 March 2013. The company address is Unit 1, Ronnies Wharf Unit 1, Ronnies Wharf, Tonbridge, TN9 1EX, Kent, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 10 Jun 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 19 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Confirmation statement with updates
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Capital statement capital company with date currency figure
Date: 23 Aug 2022
Action Date: 23 Aug 2022
Category: Capital
Type: SH19
Date: 2022-08-23
Capital : 21.1 GBP
Documents
Legacy
Date: 23 Aug 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 23 Aug 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 04/06/22
Documents
Resolution
Date: 23 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 15 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 12 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Change person director company with change date
Date: 15 Feb 2021
Action Date: 08 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-08
Officer name: Mr Matthew Peter Miles
Documents
Change to a person with significant control
Date: 15 Feb 2021
Action Date: 08 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-08
Psc name: Mr Matthew Peter Miles
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 27 Mar 2020
Action Date: 28 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-28
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 11 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-18
Old address: Courtyard West Wharfebank House Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP
New address: Unit 1, Ronnies Wharf 6 Lyons Crescent Tonbridge Kent TN9 1EX
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination secretary company with name termination date
Date: 04 May 2018
Action Date: 04 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Lynch
Termination date: 2018-05-04
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Accounts with accounts type total exemption small
Date: 19 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Appoint person secretary company with name date
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Helen Lynch
Appointment date: 2016-11-30
Documents
Termination director company with name termination date
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Louise Dutton
Termination date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 08 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-08
Documents
Appoint person director company with name date
Date: 05 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Emma Louise Dutton
Appointment date: 2015-06-01
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 08 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-08
Documents
Change account reference date company current extended
Date: 07 Nov 2014
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2014
Action Date: 08 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-08
Documents
Change person director company with change date
Date: 27 Mar 2014
Action Date: 19 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-19
Officer name: Mr Matthew Peter Miles
Documents
Change registered office address company with date old address
Date: 09 Jan 2014
Action Date: 09 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-09
Old address: 19/21 Swan Street West Malling Kent ME19 6JU England
Documents
Capital allotment shares
Date: 17 Jul 2013
Action Date: 01 Jul 2013
Category: Capital
Type: SH01
Date: 2013-07-01
Capital : 21.1 GBP
Documents
Capital allotment shares
Date: 13 Jun 2013
Action Date: 14 May 2013
Category: Capital
Type: SH01
Date: 2013-05-14
Capital : 21 GBP
Documents
Certificate change of name company
Date: 03 Apr 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 707 recycling LIMITED\certificate issued on 03/04/13
Documents
Change of name notice
Date: 03 Apr 2013
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 07647187 |
Status: | ACTIVE |
Category: | Private Limited Company |
F25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 10984252 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 - 37 STAMFORD STREET,ASHTON-UNDER-LYNE,OL5 0LN
Number: | 09776592 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 JOHN PRINCES STREET,LONDON,W1G 0JR
Number: | 11064942 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06078619 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 OATLANDS ROAD,READING,RG2 9DN
Number: | 06363764 |
Status: | ACTIVE |
Category: | Private Limited Company |