SEVEN PROPERTY ASSOCIATES LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Termination of appointment of Thomas Victor Dunnett as a director on 2025-02-15

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

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

View Accounts

11/07/2411 July 2024 Satisfaction of charge 075233470002 in full

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/06/2427 June 2024 Termination of appointment of Roy Victor Dunnett as a director on 2024-06-26

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

16/01/2416 January 2024 Director's details changed for Miss Lucy Victoria Dunnett on 2023-11-30

View Document

02/01/242 January 2024 Termination of appointment of Jemma Mansfield as a director on 2023-12-29

View Document

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

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

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

View Accounts

31/03/2231 March 2022 Termination of appointment of Mark Harman as a secretary on 2022-02-28

View Document

31/03/2231 March 2022 Termination of appointment of Mark Harman as a director on 2022-02-28

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

16/04/2016 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

28/06/1928 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR MARK HARMAN

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MRS JEMMA MANSFIELD

View Document

03/05/183 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075233470002

View Document

31/10/1731 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/06/1728 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

26/04/1626 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

09/02/169 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

07/04/157 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

09/02/159 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL DAVID COOPER

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOPER

View Document

13/11/1413 November 2014 SECRETARY APPOINTED MR MARK HARMAN

View Document

27/06/1427 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

06/03/146 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

08/07/138 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

13/02/1313 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

04/08/124 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

10/02/1210 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

10/03/1110 March 2011 CURRSHO FROM 28/02/2012 TO 30/09/2011

View Document

09/02/119 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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