Advanced company searchLink opens in new window

PROJECTS AT 7 LTD

Company number 09697143

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)
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