GROUP 7 PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-18 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/05/2210 May 2022 Satisfaction of charge 047519940007 in full

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/08/2025 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/11/1918 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047519940013

View Document

24/07/1724 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047519940012

View Document

22/06/1722 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

27/10/1627 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047519940011

View Document

25/04/1625 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/04/1524 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/12/145 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047519940009

View Document

05/12/145 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047519940010

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/05/148 May 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 047519940006

View Document

07/05/147 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047519940008

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/10/137 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/10/137 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047519940007

View Document

19/09/1319 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047519940006

View Document

15/07/1315 July 2013 PREVSHO FROM 28/04/2013 TO 28/02/2013

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAMIEN SIVITER

View Document

29/04/1329 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

10/10/1210 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/04/1225 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/01/1226 January 2012 PREVSHO FROM 29/04/2011 TO 28/04/2011

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MR DAMIEN ANTHONY SIVITER

View Document

20/05/1120 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/01/1121 January 2011 PREVSHO FROM 30/04/2010 TO 29/04/2010

View Document

03/06/103 June 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HILL

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 18/04/08; NO CHANGE OF MEMBERS

View Document

20/02/0820 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/09/0622 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: 56 GROSVENOR STREET LONDON W1K 3HZ

View Document

19/04/0619 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/01/0620 January 2006 SECRETARY RESIGNED

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: GEORGIAN HOUSE PARK DRIVE, LITTLE ASTON SUTTON COLDFIELD B74 3AW

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 COMPANY NAME CHANGED GEORGIAN ESTATES LIMITED CERTIFICATE ISSUED ON 10/08/05

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

25/02/0525 February 2005 SECRETARY RESIGNED

View Document

25/02/0525 February 2005 NEW SECRETARY APPOINTED

View Document

18/02/0518 February 2005 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED

View Document

02/05/032 May 2003 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