SEVEN ARCHES MANAGEMENT LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-18 with updates

View Document

29/08/2529 August 2025 NewTermination of appointment of David Andrew Smith as a director on 2025-08-29

View Document

28/04/2528 April 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-18 with updates

View Document

16/05/2416 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

15/05/2315 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

15/01/2315 January 2023 Appointment of Mr James Milford Peck as a director on 2023-01-13

View Document

26/10/2226 October 2022 Appointment of Mr Matthew Adam Jacobs as a director on 2022-10-25

View Document

20/10/2220 October 2022 Termination of appointment of Robert Peter Leechman as a director on 2022-10-14

View Document

20/10/2220 October 2022 Termination of appointment of Georgina Faye Shann as a director on 2022-10-14

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

12/06/2012 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

01/05/191 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA FAYE LEECHMAN / 04/05/2017

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR ROBERT PETER LEECHMAN

View Document

12/12/1612 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

14/01/1614 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN TALBOT

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MANDER

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MISS GEORGINA FAYE LEECHMAN

View Document

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEECHMAN

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN TURNBULL

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED ROBERT PETER LEECHMAN

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

20/08/1420 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/09/134 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

20/02/1320 February 2013 CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM BULLPEN COTTAGE MANOR FARM MANOR FARM WITHINGTON CHELTENHAM GLOUCESTERSHIRE GL54 4BG UNITED KINGDOM

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 12 CAERNARVON ROAD CHELTENHAM GLOUCESTERSHIRE GL51 3JB

View Document

07/11/127 November 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR JOHN EDWIN TALBOT

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTS

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, SECRETARY PETER ROBERTS

View Document

26/09/1126 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MR PETER DOUGLAS ROBERTS

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TURNBULL / 18/08/2010

View Document

27/08/1027 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY MANDER / 05/07/2010

View Document

25/06/1025 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

19/09/0919 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED MR JOHN MICHAEL TURNBULL

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR HAZEL SCOTT

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM COUNTRYWIDE PROPERTY MANAGEMENT 161 NEW UNION STREET COVENTRY WEST MIDLANDS CV1 2PL

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/2009 FROM 12 CAERNARVON ROAD CHELTENHAM GLOUCESTERSHIRE GL51 3JB

View Document

02/12/082 December 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM KINGSLEY HOUSE CHURCH LANE SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4TQ

View Document

21/05/0821 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

31/08/0731 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/09/0615 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/068 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/06/069 June 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: WILLIAM BURFORD HOUSE 27 LANSDOWN PLACE LANE CHELTENHAM GLOUCESTERSHIRE GL50 2LB

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

03/10/053 October 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

17/11/0417 November 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 SECRETARY RESIGNED

View Document

25/06/0325 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

29/01/0229 January 2002 REGISTERED OFFICE CHANGED ON 29/01/02 FROM: 7 VINE TERRACE HIGH STREET HARBORNE BIRMINGHAM B17 9PU

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED

View Document

29/01/0229 January 2002 SECRETARY RESIGNED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

28/08/0128 August 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 REGISTERED OFFICE CHANGED ON 28/08/01 FROM: SEVEN ARCHES LANSDOWN PARADE CHELTENHAM GLOUCESTERSHIRE GL50 2LQ

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

13/03/0113 March 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 REGISTERED OFFICE CHANGED ON 05/04/00 FROM: 23 SENECA WAY CHELTENHAM GLOUCESTERSHIRE GL50 4SG

View Document

30/03/0030 March 2000 NEW SECRETARY APPOINTED

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 SECRETARY RESIGNED

View Document

30/03/0030 March 2000 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 SECRETARY RESIGNED

View Document

25/08/9925 August 1999 REGISTERED OFFICE CHANGED ON 25/08/99 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 NEW SECRETARY APPOINTED

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 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