SEVEN DEVELOPMENTS (GRIMSBY) LIMITED

05026479
LEAT COTTAGE GEEN MILL HOUSE PROBUS CORNWALL TR2 4HX

Documents

Documents
Date Category Description Pages
09 Sep 2024 mortgage Registration of a charge 44 Buy now
27 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Aug 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Aug 2024 capital Return of Allotment of shares 3 Buy now
30 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2023 accounts Annual Accounts 11 Buy now
29 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2022 accounts Annual Accounts 10 Buy now
11 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2021 mortgage Registration of a charge 32 Buy now
06 Oct 2021 mortgage Registration of a charge 27 Buy now
06 Oct 2021 mortgage Registration of a charge 38 Buy now
29 Jul 2021 accounts Annual Accounts 12 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 accounts Annual Accounts 15 Buy now
28 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2019 accounts Annual Accounts 13 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2018 accounts Annual Accounts 12 Buy now
13 Aug 2018 officers Termination of appointment of secretary 1 Buy now
12 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2018 officers Termination of appointment of secretary (Sharon Sandra Mcilduff) 1 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2017 accounts Annual Accounts 7 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2016 accounts Annual Accounts 6 Buy now
09 Feb 2016 annual-return Annual Return 4 Buy now
03 Dec 2015 accounts Annual Accounts 8 Buy now
29 Jan 2015 annual-return Annual Return 4 Buy now
31 Dec 2014 accounts Annual Accounts 8 Buy now
27 Jan 2014 annual-return Annual Return 4 Buy now
30 Dec 2013 accounts Annual Accounts 5 Buy now
26 Jan 2013 annual-return Annual Return 4 Buy now
18 Dec 2012 accounts Annual Accounts 8 Buy now
26 Jan 2012 annual-return Annual Return 4 Buy now
01 Jan 2012 accounts Annual Accounts 4 Buy now
02 Feb 2011 annual-return Annual Return 4 Buy now
30 Dec 2010 accounts Annual Accounts 5 Buy now
29 Jan 2010 annual-return Annual Return 4 Buy now
29 Jan 2010 officers Change of particulars for secretary (Sharon Sandra Taylor) 1 Buy now
29 Jan 2010 officers Change of particulars for director (Stephen Robert Mcilduff) 2 Buy now
29 Dec 2009 accounts Annual Accounts 5 Buy now
18 Feb 2009 annual-return Return made up to 26/01/09; full list of members 3 Buy now
04 Jun 2008 accounts Annual Accounts 4 Buy now
21 Feb 2008 annual-return Return made up to 26/01/08; full list of members 2 Buy now
21 Feb 2008 officers Director's particulars changed 1 Buy now
21 Feb 2008 officers Secretary's particulars changed 1 Buy now
07 Dec 2007 address Registered office changed on 07/12/07 from: 5 trelawney road chacewater truro cornwall TR4 8JR 1 Buy now
18 Sep 2007 accounts Annual Accounts 3 Buy now
18 Sep 2007 accounts Accounting reference date extended from 31/01/07 to 05/04/07 1 Buy now
26 Jan 2007 annual-return Return made up to 26/01/07; full list of members 2 Buy now
04 Jul 2006 accounts Annual Accounts 3 Buy now
20 Feb 2006 annual-return Return made up to 26/01/06; full list of members 6 Buy now
21 Nov 2005 accounts Annual Accounts 3 Buy now
23 Sep 2005 address Registered office changed on 23/09/05 from: 4 hainton avenue grimsby north east lincolnshire DN32 9BB 1 Buy now
08 Mar 2005 annual-return Return made up to 26/01/05; full list of members 6 Buy now
16 Feb 2004 officers Secretary resigned 1 Buy now
16 Feb 2004 officers Director resigned 1 Buy now
16 Feb 2004 address Registered office changed on 16/02/04 from: victoria street business centre 192 victoria street grimsby ne lincs DN31 1NX 1 Buy now
13 Feb 2004 officers New director appointed 2 Buy now
13 Feb 2004 officers New secretary appointed 2 Buy now
26 Jan 2004 incorporation Incorporation Company 17 Buy now