Advanced company searchLink opens in new window

M7 REAL ESTATE CEREF I GP HOLDCO LTD

Company number 10275150

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)
30 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with no updates
30 Jul 2024 PSC07 Cessation of M7 Real Estate Group Holdings Ltd as a person with significant control on 1 March 2023
29 Jul 2024 PSC02 Notification of M7 Real Estate Asset Holding Ltd as a person with significant control on 1 March 2023
11 Jan 2024 TM01 Termination of appointment of Teresa Laura Harriet Dyer as a director on 29 December 2023
05 Dec 2023 TM01 Termination of appointment of Jack Stuart Thoms as a director on 1 December 2023
20 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with updates
15 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
31 May 2023 TM01 Termination of appointment of Richard Martin Hamilton Croft-Sharland as a director on 31 May 2023
17 Apr 2023 PSC05 Change of details for M7 Real Estate Ltd as a person with significant control on 18 January 2023
12 Oct 2022 TM01 Termination of appointment of Andrew Jenkins as a director on 29 July 2022
11 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with updates
16 May 2022 PSC02 Notification of M7 Real Estate Ltd as a person with significant control on 29 September 2021
16 May 2022 PSC09 Withdrawal of a person with significant control statement on 16 May 2022
13 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
12 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
20 May 2021 DISS40 Compulsory strike-off action has been discontinued
19 May 2021 AA Accounts for a dormant company made up to 31 December 2019
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2020 CH01 Director's details changed for Mr Jack Stuart Thoms on 15 December 2020
20 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with updates
08 Oct 2019 CH01 Director's details changed for Ms Teresa Laura Harriet Gilchrist on 28 September 2019
03 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
28 May 2019 CH01 Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 6 May 2019