SEVENEYE DEVELOPMENTS LTD

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

24/06/2424 June 2024 Application to strike the company off the register

View Document

05/06/245 June 2024 Director's details changed for Mr Julian Leigh Jones on 2024-06-05

View Document

29/04/2429 April 2024 Registered office address changed from C/O Accounts on Time Peartree Business Centre Cobham Road Ferndown Dorset BH21 7PP United Kingdom to Westons Point House Westons Point Boatyard Turks Lane Poole Dorset BH14 8EW on 2024-04-29

View Document

11/04/2411 April 2024 Termination of appointment of Lesley Muddiman as a secretary on 2024-04-10

View Document

11/04/2411 April 2024 Termination of appointment of Lesley Muddiman as a director on 2024-04-11

View Document

08/04/248 April 2024 Appointment of Miss Lesley Muddiman as a director on 2024-04-01

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

10/08/2310 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

28/09/2228 September 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/07/194 July 2019 24/12/11 FULL LIST AMEND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM, C/O ACCOUNTS ON TIME, 9 NIMROD WAY, EAST DORSET TRADE PARK, WIMBORNE, DORSET, BH21 7UH, ENGLAND

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

12/01/1912 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/01/1910 January 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/12/15

View Document

10/01/1910 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/12/2016

View Document

10/01/1910 January 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/12/12

View Document

10/01/1910 January 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/12/13

View Document

10/01/1910 January 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/12/14

View Document

03/01/193 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/12/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/02/1715 February 2017 24/12/16 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/02/1610 February 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM, C/O ACCOUNTS ON TIME LTD, SPACE HOUSE 22 - 24 OXFORD ROAD, BOURNEMOUTH, DORSET, BH8 8EZ

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR JULIAN LEIGH JONES

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR STANLEY JONES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

20/01/1520 January 2015 COMPANY NAME CHANGED DS WORLDWIDE (CIVIL) AVIATION LIMITED CERTIFICATE ISSUED ON 20/01/15

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM, C/O ACCOUNTS ON TIME LTD, BASEPOINT BUSINESS CENTRE UNIT 36 AVIATION PARK WEST, ENTERPRISE CLOSE, CHRISTCHURCH, DORSET, BH23 6NX

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN BRUNT

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR STANLEY REGINALD JONES

View Document

14/03/1414 March 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN BRUNT

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN TORRING

View Document

05/07/135 July 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM, HURN VIEW HOUSE AVIATION BUSINESS PARK, BOURNEMOUTH INTERNATIONAL AIRPORT, HURN, CHRISTCHURCH, DORSET, BH23 6NW, UNITED KINGDOM

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR DARREN CHRISTOPHER BRUNT

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR STANLEY JONES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROGER TORRING / 20/12/2012

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY JAMES WILSON

View Document

25/03/1325 March 2013 SECRETARY APPOINTED MISS LESLEY MUDDIMAN

View Document

24/01/1324 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/02/121 February 2012 COMPANY NAME CHANGED WORLDWIDE AVIATION LIMITED CERTIFICATE ISSUED ON 01/02/12

View Document

31/01/1231 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR SHAHRIAR PEYAMI

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR JAMES WILSON

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR STANLEY REGINALD JONES

View Document

27/01/1227 January 2012 SECRETARY APPOINTED MR JAMES WILSON

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM, HANGAR 603 AVIATION PARK EAST BOURNEMOUTH INTERNATIONAL AIRPORT, CHRISTCHURCH, DORSET, BH23 6NE

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM, WYCOMBE AIR CENTRE WYCOMBE AIR PARK, BOOKER, MARLOW, BUCKINGHAMSHIRE, SL7 3DR, UNITED KINGDOM

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN READ

View Document

28/01/1128 January 2011 AUDITOR'S RESIGNATION

View Document

28/01/1128 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY JAMES HUNTER SMART

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES HUNTER SMART

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR JAMES EDWARD HUNTER SMART

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRADLY RUSSELL

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL BRADLY RUSSELL

View Document

13/07/1013 July 2010 SECRETARY APPOINTED MR JAMES EDWARD HUNTER SMART

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN READ / 23/12/2009

View Document

19/01/1019 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHRIAR PEYAMI / 23/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BRADLY RUSSELL / 23/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROGER TORRING / 23/12/2009

View Document

06/10/096 October 2009 DIRECTOR APPOINTED MR STEPHEN JOHN READ

View Document

05/10/095 October 2009 REGISTERED OFFICE CHANGED ON 05/10/2009 FROM, ELSTREE AERODROME BOREHAMWOOD, HERTFORDSHIRE, WD6 3AW

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR CAROL TORRING

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED SECRETARY CAROL TORRING

View Document

23/02/0923 February 2009 DIRECTOR AND SECRETARY APPOINTED MICHAEL JOHN BRADLY RUSSELL

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM, 41 THE AVENUE, MOORDOWN, BOURNEMOUTH, DORSET, BH9 2UW

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED SHAHRIAR PEYAMI

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/01/0111 January 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 SECRETARY RESIGNED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company