- Company Overview for PROJECTS AT 7 LTD (09697143)
- Filing history for PROJECTS AT 7 LTD (09697143)
- People for PROJECTS AT 7 LTD (09697143)
- More for PROJECTS AT 7 LTD (09697143)
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) |
---|---|---|---|
27 Jul 2020 | CH01 | Director's details changed for Mr Andrew Hill on 27 July 2020 | |
27 Jul 2020 | CH01 | Director's details changed for Mrs Jane Kelly on 27 July 2020 | |
27 Jul 2020 | CH01 | Director's details changed for Mrs Jessica Ennis-Hill on 27 July 2020 | |
27 Feb 2020 | AD01 | Registered office address changed from Spencer House 6 Morston Court Aisecombe Way Weston-Super-Mare North Somerset BS22 8NG United Kingdom to 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP on 27 February 2020 | |
05 Aug 2019 | CS01 | Confirmation statement made on 21 July 2019 with updates | |
17 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Aug 2018 | PSC04 | Change of details for Mr Andrew Hill as a person with significant control on 27 July 2018 | |
16 Aug 2018 | PSC04 | Change of details for Mrs Jessica Ennis-Hill as a person with significant control on 27 July 2018 | |
16 Aug 2018 | PSC04 | Change of details for Mrs Jane Kelly as a person with significant control on 27 July 2018 | |
15 Aug 2018 | PSC07 | Cessation of Jane Kelly as a person with significant control on 27 July 2018 | |
15 Aug 2018 | PSC07 | Cessation of Andrew Hill as a person with significant control on 27 July 2018 | |
15 Aug 2018 | PSC07 | Cessation of Jessica Ennis-Hill as a person with significant control on 27 July 2018 | |
31 Jul 2018 | CH01 | Director's details changed for Mrs Jessica Ennis-Hill on 27 July 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 21 July 2018 with updates | |
27 Jul 2018 | PSC04 | Change of details for Jessica Ennis-Hill as a person with significant control on 27 July 2018 | |
27 Jul 2018 | CH01 | Director's details changed for Mrs Jane Kelly on 27 July 2018 | |
27 Jul 2018 | CH01 | Director's details changed for Mr Andrew Hill on 27 July 2018 | |
27 Jul 2018 | CH01 | Director's details changed for Mrs Jessica Ennis-Hill on 27 July 2018 | |
26 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 May 2018 | AD01 | Registered office address changed from C/O Jccm 12 Whiteladies Road Bristol BS8 1PD United Kingdom to Spencer House 6 Morston Court Aisecombe Way Weston-Super-Mare North Somerset BS22 8NG on 8 May 2018 | |
31 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
31 Jul 2017 | PSC01 | Notification of Jessica Ennis-Hill as a person with significant control on 6 April 2016 | |
31 Jul 2017 | PSC01 | Notification of Andrew Hill as a person with significant control on 6 April 2016 | |
31 Jul 2017 | PSC01 | Notification of Jane Kelly as a person with significant control on 6 April 2016 | |
13 Apr 2017 | AA | Total exemption small company accounts made up to 31 December 2016 |