Advanced company searchLink opens in new window

SEVENNINEEIGHT PROPERTY LTD

Company number 11741969

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 Dec 2024 CS01 Confirmation statement made on 26 December 2024 with no updates
11 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
10 Jan 2024 CS01 Confirmation statement made on 26 December 2023 with no updates
01 Jan 2024 PSC04 Change of details for Mrs Lucy Jane Partner as a person with significant control on 19 December 2023
19 Dec 2023 AD01 Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG United Kingdom to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 19 December 2023
20 Oct 2023 PSC04 Change of details for Mrs Lucy Jane Partner as a person with significant control on 20 October 2023
20 Oct 2023 AD01 Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 1 Nelson Street Southend on Sea Essex SS1 1EG on 20 October 2023
16 Oct 2023 PSC04 Change of details for Mr David Andrew Partner as a person with significant control on 16 October 2023
21 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
10 Jan 2023 CS01 Confirmation statement made on 26 December 2022 with updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jan 2022 CS01 Confirmation statement made on 26 December 2021 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Apr 2021 PSC04 Change of details for Mrs Lucy Jane Partner as a person with significant control on 20 April 2021
26 Feb 2021 AD01 Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 26 February 2021
18 Jan 2021 PSC04 Change of details for Mrs Lucy Jane Partner as a person with significant control on 18 January 2021
18 Jan 2021 CH01 Director's details changed for Mr David Andrew Partner on 18 January 2021
18 Jan 2021 CS01 Confirmation statement made on 26 December 2020 with updates
22 Dec 2020 PSC04 Change of details for Mr David Andrew Partner as a person with significant control on 23 July 2020
22 Dec 2020 PSC01 Notification of Lucy Jane Partner as a person with significant control on 31 January 2020
22 Dec 2020 PSC04 Change of details for Mr David Andrew Partner as a person with significant control on 31 January 2020
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
16 Jan 2020 CS01 Confirmation statement made on 26 December 2019 with updates
16 Jan 2020 CH01 Director's details changed for Mr David Andrew Partner on 16 January 2020
27 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-12-27
  • GBP 100