SEVEN DEVELOPMENTS (GRIMSBY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

15/08/2515 August 2025 NewDirector's details changed for Stephen Robert Mcilduff on 2025-08-02

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-04-05

View Document

09/09/249 September 2024 Registration of charge 050264790004, created on 2024-08-20

View Document

27/08/2427 August 2024 Notification of Malcolm John Blakey as a person with significant control on 2024-08-02

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

20/08/2420 August 2024 Change of details for Mr Stephen Robert Mcilduff as a person with significant control on 2024-08-02

View Document

20/08/2420 August 2024 Statement of capital following an allotment of shares on 2024-08-02

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

20/11/2320 November 2023 Unaudited abridged accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

29/01/2329 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

06/10/216 October 2021 Registration of charge 050264790002, created on 2021-10-01

View Document

06/10/216 October 2021 Registration of charge 050264790001, created on 2021-10-01

View Document

06/10/216 October 2021 Registration of charge 050264790003, created on 2021-10-01

View Document

29/07/2129 July 2021 Unaudited abridged accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

30/06/2030 June 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

28/08/1928 August 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

20/08/1820 August 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 TERMINATE SEC APPOINTMENT

View Document

12/08/1812 August 2018 REGISTERED OFFICE CHANGED ON 12/08/2018 FROM 35 HIGHER POLSUE WAY, TRESILLIAN TRURO CORNWALL TR2 4BG

View Document

11/08/1811 August 2018 APPOINTMENT TERMINATED, SECRETARY SHARON MCILDUFF

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

10/09/1710 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

09/02/169 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

26/01/1326 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

26/01/1226 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

01/01/121 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

02/02/112 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SHARON SANDRA TAYLOR / 27/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT MCILDUFF / 29/01/2010

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

21/02/0821 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0821 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 5 TRELAWNEY ROAD CHACEWATER TRURO CORNWALL TR4 8JR

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

18/09/0718 September 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 05/04/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 4 HAINTON AVENUE GRIMSBY NORTH EAST LINCOLNSHIRE DN32 9BB

View Document

08/03/058 March 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 SECRETARY RESIGNED

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM: VICTORIA STREET BUSINESS CENTRE 192 VICTORIA STREET GRIMSBY NE LINCS DN31 1NX

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 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