SEVENTH DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewMicro company accounts made up to 2024-05-31

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

26/05/2526 May 2025 Current accounting period shortened from 2024-05-26 to 2024-05-25

View Document

27/02/2527 February 2025 Previous accounting period shortened from 2024-05-27 to 2024-05-26

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-05-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

02/03/232 March 2023 Total exemption full accounts made up to 2022-05-30

View Document

28/02/2328 February 2023 Previous accounting period shortened from 2022-05-28 to 2022-05-27

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-05-30

View Document

28/02/2228 February 2022 Previous accounting period shortened from 2021-05-29 to 2021-05-28

View Document

01/12/211 December 2021 Appointment of Sarah Hagan as a director on 2021-12-01

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

18/05/2118 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/05/19

View Document

24/02/2024 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0697360001

View Document

10/02/2010 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0697360002

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 248 UPPER NEWTOWNARDS ROAD BELFAST BT4 3EU NORTHERN IRELAND

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/05/18

View Document

29/05/1929 May 2019 Annual accounts for year ending 29 May 2019

View Accounts

28/02/1928 February 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, SECRETARY JOHN TONER

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM SUITE 4 COMMERCIAL MEWS 93-97 MAIN STREET LARNE COUNTY ANTRIM BT40 1HJ

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0697360001

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0697360002

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

20/06/1820 June 2018 COMPANY NAME CHANGED BASHA PROPERTIES LIMITED CERTIFICATE ISSUED ON 20/06/18

View Document

29/05/1829 May 2018 Annual accounts for year ending 29 May 2018

View Accounts

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17

View Document

13/12/1713 December 2017 PREVSHO FROM 30/06/2017 TO 30/05/2017

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, SECRETARY THOMAS HARPER

View Document

08/12/178 December 2017 SECRETARY APPOINTED MR JOHN JAMES TONER

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANDREW HAGAN

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMESY ANDREW HAGAN / 01/10/2009

View Document

25/07/1625 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

15/11/1215 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

09/03/129 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

04/07/114 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAGAN

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 181 TEMPLEPATRICK ROAD DOAGH BALLYCLARE COUNTY ANTRIM BT39 0RA NORTHERN IRELAND

View Document

25/06/1025 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, SECRETARY LIMITED SYBAN

View Document

31/05/1031 May 2010 SECRETARY APPOINTED MR THOMAS HUNTER HARPER

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR STEPHEN HAGAN

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR JAMESY HAGAN

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM SUITE 4 COMMERCIAL MEWS 93-97 MAIN STREET LARNE BT40 1HJ

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES FALCONER

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

03/07/093 July 2009 24/06/09 ANNUAL RETURN SHUTTLE

View Document

03/03/093 March 2009 SPECIAL/EXTRA RESOLUTION

View Document

03/03/093 March 2009 CHANGE OF DIRS/SEC

View Document

03/03/093 March 2009 CHANGE IN SIT REG ADD

View Document

03/03/093 March 2009 CHANGE OF DIRS/SEC

View Document

24/06/0824 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • B & B LOCAL LIMITED


  • 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