Advanced company searchLink opens in new window

M7 REAL ESTATE GROUP HOLDINGS LTD

Company number 08614287

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)
17 Jul 2017 CH01 Director's details changed for Charles Anthony Alcock on 17 July 2017
20 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
16 May 2017 AP01 Appointment of Mr. David John Simmonds as a director on 16 May 2017
31 Jan 2017 TM01 Termination of appointment of Hugh Macpherson Cameron Fraser as a director on 16 January 2017
18 Jan 2017 CH01 Director's details changed for Hugh Macpherson Cameron Fraser on 1 January 2017
03 Oct 2016 MR01 Registration of charge 086142870007, created on 23 September 2016
08 Sep 2016 AP01 Appointment of Mr John Julian Murnaghan as a director on 7 September 2016
10 Aug 2016 CH01 Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 20 June 2016
10 Aug 2016 CH01 Director's details changed for Mr Jack Stuart Thoms on 4 August 2016
10 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
03 May 2016 AA Group of companies' accounts made up to 31 December 2015
13 Apr 2016 CH01 Director's details changed for Teresa Laura Harriet Gilchrist on 25 March 2016
18 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Delivery of doc by company approved/ board of dirs authorised to execute deliver perform each of the documents 27/01/2016
10 Feb 2016 MR01 Registration of charge 086142870006, created on 4 February 2016
27 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ That the execution and delivery by the company of each of the documents be and is hereby approved.that the board of directors or any director individually be nad is hereby authorised and directed to execute, deliver and perform each of the documents 26/10/2015
30 Oct 2015 MR01 Registration of charge 086142870005, created on 27 October 2015
30 Sep 2015 MR04 Satisfaction of charge 086142870001 in full
30 Sep 2015 MR04 Satisfaction of charge 086142870002 in full
17 Sep 2015 CH01 Director's details changed for Mr Oliver David Farago on 11 September 2015
16 Sep 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,111.1
10 Sep 2015 CH01 Director's details changed for David Charles Ebbrell on 9 September 2015
28 Aug 2015 MA Memorandum and Articles of Association
28 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Aug 2015 SH08 Change of share class name or designation
28 Aug 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name