Advanced company searchLink opens in new window

SEVENHOMES LIMITED

Company number 00937606

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2025 CS01 Confirmation statement made on 20 January 2025 with no updates
16 Dec 2024 AA Accounts for a dormant company made up to 24 March 2024
01 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
05 Dec 2023 AA Accounts for a dormant company made up to 24 March 2023
23 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
06 Dec 2022 AA Accounts for a dormant company made up to 24 March 2022
28 Nov 2022 AP01 Appointment of Mr James Michael Dey as a director on 17 November 2022
02 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
14 Dec 2021 AA Accounts for a dormant company made up to 24 March 2021
23 Nov 2021 AP01 Appointment of Mr Gideon Southwell as a director on 10 November 2021
04 Feb 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
18 Dec 2020 AA Accounts for a dormant company made up to 24 March 2020
31 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
23 Dec 2019 AA Accounts for a dormant company made up to 24 March 2019
18 Oct 2019 AP01 Appointment of Mr David Higson as a director on 18 October 2019
20 Feb 2019 AP01 Appointment of Miss Michelle Jane Evans as a director on 7 February 2019
20 Feb 2019 TM01 Termination of appointment of Eugene Maxwell Marsden as a director on 7 February 2019
08 Feb 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
26 Nov 2018 AA Accounts for a dormant company made up to 24 March 2018
25 Oct 2018 TM01 Termination of appointment of Katherine Elizabeth Rollett as a director on 12 October 2018
19 Jul 2018 AP01 Appointment of Ms Katherine Elizabeth Rollett as a director on 12 July 2018
22 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
21 Jan 2018 TM02 Termination of appointment of Ian Sainsbury as a secretary on 18 January 2018
21 Jan 2018 AP04 Appointment of Cmg Leasehold Management Limited as a secretary on 18 January 2018
14 Nov 2017 AD01 Registered office address changed from Applegarth, 21 Queens Road Cheltenham Gloucestershire GL50 2LR England to C M G Leasehold Management Ltd, 134 Cheltenham Road Gloucester Gloucestershire GL2 0LY on 14 November 2017