SEVENTEEN GROUP LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

01/08/251 August 2025 NewSecond filing for the termination of Andrew David Swann as a director

View Document

01/08/251 August 2025 NewSecond filing for the termination of Andrew David Swann as a secretary

View Document

29/05/2529 May 2025 Termination of appointment of Alan Michael Roe as a director on 2025-05-13

View Document

21/05/2521 May 2025 Satisfaction of charge 015939170011 in full

View Document

14/05/2514 May 2025 Termination of appointment of Andrew David Swann as a director on 2025-05-14

View Document

14/05/2514 May 2025 Termination of appointment of Andrew David Swann as a secretary on 2025-05-14

View Document

10/02/2510 February 2025 Part of the property or undertaking has been released and no longer forms part of charge 015939170011

View Document

11/10/2411 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

09/10/239 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

25/04/2325 April 2023 Appointment of Mr Howard Ian Fryer as a director on 2023-04-05

View Document

25/04/2325 April 2023 Appointment of Mr Ajay Tailor as a director on 2023-04-05

View Document

06/10/226 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

06/10/216 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

27/04/2027 April 2020 ARTICLES OF ASSOCIATION

View Document

27/04/2027 April 2020 ACCESSION DEED TO FACILITY AGREEMENT 20/03/2020

View Document

23/03/2023 March 2020 CESSATION OF PAUL ANDREW TURNER AS A PSC

View Document

23/03/2023 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEVENTEEN HOLDINGS LIMITED

View Document

23/03/2023 March 2020 CESSATION OF PAUL ANTHONY ANSCOMBE AS A PSC

View Document

06/02/206 February 2020 DOCUMENTS 27/01/2020

View Document

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 015939170009

View Document

07/10/197 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

05/06/195 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 015939170008

View Document

04/06/194 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 015939170007

View Document

04/06/194 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015939170006

View Document

26/10/1826 October 2018 ADOPT ARTICLES 08/10/2018

View Document

25/09/1825 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR DAVID GABRIEL ALLORI

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR ALAN MICHAEL ROE

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

19/09/1719 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

03/01/173 January 2017 31/10/16 STATEMENT OF CAPITAL GBP 463313

View Document

30/09/1630 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MRS DIANA MARIE BRATT

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES TURNER

View Document

28/09/1528 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

14/08/1514 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY ANSCOMBE / 28/04/2015

View Document

30/01/1530 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

20/01/1520 January 2015 19/12/14 STATEMENT OF CAPITAL GBP 420870

View Document

20/01/1520 January 2015 ALTER ARTICLES 18/12/2014

View Document

03/12/143 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/11/1424 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015939170006

View Document

15/08/1415 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

01/05/141 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/132 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

12/08/1312 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

10/09/1210 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LIGHTOWLER

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY ANSCOMBE / 09/11/2011

View Document

11/08/1111 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

27/04/1127 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

26/08/1026 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/08/1019 August 2010 COMPANY NAME CHANGED ALAN TURNER LIMITED CERTIFICATE ISSUED ON 19/08/10

View Document

01/07/101 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/101 July 2010 CHANGE OF NAME 17/02/2010

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD HAMPTON

View Document

29/04/1029 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED ANDREW DAVID SWANN

View Document

11/08/0911 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANSCOMBE / 01/07/2009

View Document

22/04/0922 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

15/10/0815 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/10/083 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/09/0815 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED CLIFORD SAMUEL HERBERT HAMPTON

View Document

10/04/0810 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 NC INC ALREADY ADJUSTED 06/11/06

View Document

01/03/071 March 2007 £ NC 400000/500000 06/11

View Document

06/10/066 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

25/08/0625 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 RETURN MADE UP TO 09/08/05; NO CHANGE OF MEMBERS

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

03/12/043 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

08/05/048 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0210 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 09/08/01; NO CHANGE OF MEMBERS

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 09/08/00; NO CHANGE OF MEMBERS

View Document

21/04/0021 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/07/99

View Document

04/07/994 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

17/06/9817 June 1998 NEW SECRETARY APPOINTED

View Document

05/06/985 June 1998 SECRETARY RESIGNED

View Document

18/09/9718 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

04/09/974 September 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED

View Document

14/11/9614 November 1996 £ NC 100000/400000 25/10/96

View Document

28/10/9628 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/9628 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9610 September 1996 RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS

View Document

15/03/9615 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/08/9529 August 1995 RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/03/952 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/09/947 September 1994 RETURN MADE UP TO 09/08/94; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/08/9322 August 1993 RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9310 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/08/9225 August 1992 RETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS

View Document

08/04/928 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/01/9213 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/914 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/9121 August 1991 REGISTERED OFFICE CHANGED ON 21/08/91 FROM: 246 BISHOPSGATE LONDON EC2M 4PB

View Document

19/08/9119 August 1991 RETURN MADE UP TO 09/08/91; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/12/905 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/905 December 1990 ALTER MEM AND ARTS 07/11/90

View Document

08/11/908 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9017 August 1990 RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/08/8924 August 1989 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/11/8822 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

22/11/8822 November 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 WD 07/11/88 AD 31/12/87--------- PREMIUM £ SI 885@1=885 £ IC 1000/1885

View Document

04/07/884 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/8810 May 1988 NEW SECRETARY APPOINTED

View Document

02/12/872 December 1987 NEW DIRECTOR APPOINTED

View Document

02/12/872 December 1987 RETURN MADE UP TO 23/09/87; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/11/865 November 1986 RETURN MADE UP TO 25/09/86; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information