Advanced company searchLink opens in new window

7 ST ANN'S GARDENS LIMITED

Company number 08818525

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)
22 Dec 2024 CS01 Confirmation statement made on 17 December 2024 with no updates
20 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
29 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
03 Sep 2023 CH01 Director's details changed for Lynn Elspeth Morris on 3 September 2023
03 Sep 2023 PSC01 Notification of Ryan Adam Mendelsohn as a person with significant control on 23 August 2023
03 Sep 2023 PSC01 Notification of Chelsey Varkel as a person with significant control on 23 August 2023
03 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
03 Sep 2023 PSC07 Cessation of Martin Christopher Jeffery as a person with significant control on 23 August 2023
29 Aug 2023 AP01 Appointment of Mr Ryan Adam Mendelsohn as a director on 23 August 2023
25 Aug 2023 TM01 Termination of appointment of Martin Christopher Jeffery as a director on 23 August 2023
25 Aug 2023 TM01 Termination of appointment of Charlotte Kristien Hermans as a director on 23 August 2023
25 Aug 2023 AP01 Appointment of Ms Chelsey Varkel as a director on 23 August 2023
18 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
01 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Jun 2021 AD01 Registered office address changed from 43 Hertford Avenue East Sheen London SW14 8EH England to 7B St. Anns Gardens London NW5 4ER on 1 June 2021
16 Feb 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
08 Jan 2021 CH01 Director's details changed for Mr Martin Christopher Jeffery on 6 January 2021
06 Jan 2021 PSC04 Change of details for Mr Martin Chrsitopher Jeffery as a person with significant control on 6 January 2021
06 Jan 2021 PSC01 Notification of Martin Christopher Jeffery as a person with significant control on 18 April 2019
06 Jan 2021 PSC07 Cessation of Judy Love as a person with significant control on 18 April 2019
04 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
31 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
11 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018