About

Registered Number: 02707949
Date of Incorporation: 16/04/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Churchill House, Churchill Way, Cardiff, CF10 2HH,

 

Founded in 1992, 7side Secretarial Ltd have registered office in Cardiff, it has a status of "Active". We do not know the number of employees at this business. The companies directors are listed as Bartram, David Christopher, Bhatti, Jane, Cable, Jane Elizabeth, Cummings, Matthew Phillip, Hier, Sarah Elizabeth, Hooker, Gaynor Nadine, Hopkins, Kathryn Elaine, Oakford, Tamara Katherine, Wilson, Philip Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARTRAM, David Christopher 31 July 2003 15 August 2003 1
BHATTI, Jane 22 August 1995 01 July 1999 1
CABLE, Jane Elizabeth 18 August 1998 01 July 2001 1
CUMMINGS, Matthew Phillip 29 June 2018 15 October 2018 1
HIER, Sarah Elizabeth 31 July 2003 15 August 2003 1
HOOKER, Gaynor Nadine 24 December 1993 19 September 1994 1
HOPKINS, Kathryn Elaine 01 July 2006 26 April 2018 1
OAKFORD, Tamara Katherine 19 September 1994 01 April 1998 1
WILSON, Philip Mark 23 April 1993 29 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 07 February 2020
CH01 - Change of particulars for director 29 May 2019
CH01 - Change of particulars for director 29 May 2019
PSC05 - N/A 29 May 2019
AD01 - Change of registered office address 08 May 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 07 February 2019
TM02 - Termination of appointment of secretary 15 October 2018
AP03 - Appointment of secretary 29 June 2018
TM02 - Termination of appointment of secretary 26 April 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 14 February 2018
CH01 - Change of particulars for director 12 February 2018
AA - Annual Accounts 04 April 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 02 March 2015
AP01 - Appointment of director 23 October 2014
TM02 - Termination of appointment of secretary 07 August 2014
AP01 - Appointment of director 10 April 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 25 February 2014
TM01 - Termination of appointment of director 25 February 2014
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 06 December 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 20 February 2012
TM01 - Termination of appointment of director 28 March 2011
TM01 - Termination of appointment of director 28 March 2011
AP01 - Appointment of director 28 March 2011
AA01 - Change of accounting reference date 09 March 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 23 April 2007
AA - Annual Accounts 28 November 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
RESOLUTIONS - N/A 08 June 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 20 April 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
288b - Notice of resignation of directors or secretaries 07 February 2004
CERTNM - Change of name certificate 30 January 2004
288b - Notice of resignation of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
AA - Annual Accounts 23 May 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 10 April 2002
288c - Notice of change of directors or secretaries or in their particulars 09 April 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 11 April 2001
288c - Notice of change of directors or secretaries or in their particulars 26 October 2000
AA - Annual Accounts 19 October 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 03 April 2000
287 - Change in situation or address of Registered Office 13 August 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
363s - Annual Return 22 April 1999
288a - Notice of appointment of directors or secretaries 20 August 1998
AA - Annual Accounts 13 August 1998
363a - Annual Return 21 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
AA - Annual Accounts 15 January 1998
288b - Notice of resignation of directors or secretaries 20 October 1997
363a - Annual Return 15 July 1997
288c - Notice of change of directors or secretaries or in their particulars 13 June 1997
288c - Notice of change of directors or secretaries or in their particulars 12 June 1997
288c - Notice of change of directors or secretaries or in their particulars 16 May 1997
AA - Annual Accounts 31 January 1997
288 - N/A 05 September 1996
363s - Annual Return 11 April 1996
AA - Annual Accounts 04 January 1996
288 - N/A 12 September 1995
363s - Annual Return 05 April 1995
288 - N/A 08 October 1994
AA - Annual Accounts 18 May 1994
363s - Annual Return 19 April 1994
288 - N/A 11 January 1994
RESOLUTIONS - N/A 02 August 1993
AA - Annual Accounts 02 August 1993
288 - N/A 02 August 1993
363b - Annual Return 02 August 1993
288 - N/A 29 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 May 1992
NEWINC - New incorporation documents 16 April 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.