- Company Overview for 7 IN A ROW LTD (12214250)
- Filing history for 7 IN A ROW LTD (12214250)
- People for 7 IN A ROW LTD (12214250)
- Charges for 7 IN A ROW LTD (12214250)
- More for 7 IN A ROW LTD (12214250)
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) |
---|---|---|---|
31 Oct 2024 | AA01 | Previous accounting period shortened from 31 January 2024 to 30 January 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 8 June 2024 with updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with updates | |
20 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 8 June 2022 with updates | |
01 Jul 2021 | MR01 | Registration of charge 122142500003, created on 28 June 2021 | |
18 Jun 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with updates | |
08 Jun 2021 | AP01 | Appointment of Mrs Claudine Robertson-Smith as a director on 15 April 2021 | |
08 Jun 2021 | AP01 | Appointment of Berengere Guery as a director on 15 April 2021 | |
08 Jun 2021 | TM01 | Termination of appointment of Emma Jane Humphrey as a director on 15 April 2021 | |
08 Jun 2021 | PSC02 | Notification of Properties with Heart Holdings Ltd as a person with significant control on 15 April 2021 | |
08 Jun 2021 | PSC07 | Cessation of Properties with Heart Ltd as a person with significant control on 15 April 2021 | |
07 Jan 2021 | PSC05 | Change of details for Beevee Property Solutions Ltd as a person with significant control on 7 January 2021 | |
07 Jan 2021 | CH01 | Director's details changed for Ms Emma Jane Humphrey on 7 January 2021 | |
07 Jan 2021 | CH01 | Director's details changed for Miss Victoria Stanley on 7 January 2021 | |
07 Jan 2021 | AD01 | Registered office address changed from 6 Terminus Street Brighton BN1 3PE England to First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on 7 January 2021 | |
07 Jan 2021 | AA01 | Current accounting period extended from 30 September 2020 to 31 January 2021 | |
16 Dec 2020 | CS01 | Confirmation statement made on 17 September 2020 with updates | |
03 Dec 2020 | AD01 | Registered office address changed from 74 Bristol Street Birmingham B5 7AH England to 6 Terminus Street Brighton BN1 3PE on 3 December 2020 | |
04 May 2020 | CH01 | Director's details changed for Miss Victoria Stanley on 25 April 2020 | |
17 Apr 2020 | CH01 | Director's details changed for Mrs Emma Jane Humphrey on 4 April 2020 | |
16 Apr 2020 | AD01 | Registered office address changed from 38-39 Albert Road Tamworth Staffordshire B79 7JS United Kingdom to 74 Bristol Street Birmingham B5 7AH on 16 April 2020 | |
23 Dec 2019 | MR01 | Registration of charge 122142500001, created on 23 December 2019 |