SEVEN DEVELOPMENTS (GRIMSBY) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Confirmation statement made on 2025-08-02 with no updates |
15/08/2515 August 2025 New | Director's details changed for Stephen Robert Mcilduff on 2025-08-02 |
03/04/253 April 2025 | Total exemption full accounts made up to 2024-04-05 |
09/09/249 September 2024 | Registration of charge 050264790004, created on 2024-08-20 |
27/08/2427 August 2024 | Notification of Malcolm John Blakey as a person with significant control on 2024-08-02 |
21/08/2421 August 2024 | Confirmation statement made on 2024-08-02 with updates |
20/08/2420 August 2024 | Change of details for Mr Stephen Robert Mcilduff as a person with significant control on 2024-08-02 |
20/08/2420 August 2024 | Statement of capital following an allotment of shares on 2024-08-02 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-26 with no updates |
20/11/2320 November 2023 | Unaudited abridged accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
29/01/2329 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
06/10/216 October 2021 | Registration of charge 050264790002, created on 2021-10-01 |
06/10/216 October 2021 | Registration of charge 050264790001, created on 2021-10-01 |
06/10/216 October 2021 | Registration of charge 050264790003, created on 2021-10-01 |
29/07/2129 July 2021 | Unaudited abridged accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
30/06/2030 June 2020 | 05/04/20 TOTAL EXEMPTION FULL |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
28/08/1928 August 2019 | 05/04/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
20/08/1820 August 2018 | 05/04/18 TOTAL EXEMPTION FULL |
13/08/1813 August 2018 | TERMINATE SEC APPOINTMENT |
12/08/1812 August 2018 | REGISTERED OFFICE CHANGED ON 12/08/2018 FROM 35 HIGHER POLSUE WAY, TRESILLIAN TRURO CORNWALL TR2 4BG |
11/08/1811 August 2018 | APPOINTMENT TERMINATED, SECRETARY SHARON MCILDUFF |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
10/09/1710 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
09/02/169 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
29/01/1529 January 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
27/01/1427 January 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
26/01/1326 January 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
05/04/125 April 2012 | Annual accounts for year ending 05 Apr 2012 |
26/01/1226 January 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
01/01/121 January 2012 | Annual accounts small company total exemption made up to 5 April 2011 |
02/02/112 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
29/01/1029 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / SHARON SANDRA TAYLOR / 27/01/2010 |
29/01/1029 January 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT MCILDUFF / 29/01/2010 |
29/12/0929 December 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
18/02/0918 February 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
04/06/084 June 2008 | Annual accounts small company total exemption made up to 5 April 2008 |
21/02/0821 February 2008 | SECRETARY'S PARTICULARS CHANGED |
21/02/0821 February 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
21/02/0821 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
07/12/077 December 2007 | REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 5 TRELAWNEY ROAD CHACEWATER TRURO CORNWALL TR4 8JR |
18/09/0718 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
18/09/0718 September 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 05/04/07 |
26/01/0726 January 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
04/07/064 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
20/02/0620 February 2006 | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
21/11/0521 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
23/09/0523 September 2005 | REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 4 HAINTON AVENUE GRIMSBY NORTH EAST LINCOLNSHIRE DN32 9BB |
08/03/058 March 2005 | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
16/02/0416 February 2004 | SECRETARY RESIGNED |
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 |
16/02/0416 February 2004 | DIRECTOR RESIGNED |
13/02/0413 February 2004 | NEW SECRETARY APPOINTED |
13/02/0413 February 2004 | NEW DIRECTOR APPOINTED |
26/01/0426 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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