Advanced company searchLink opens in new window

EQUITY RELEASE (INCREMENTS) NOMINEES NO.7 LIMITED

Company number 05776782

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)
07 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
18 Jan 2024 AA Accounts for a dormant company made up to 30 September 2023
08 Mar 2023 AA Accounts for a dormant company made up to 30 September 2022
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
24 May 2022 CH01 Director's details changed for Mr Antony Lewis Pierce on 17 May 2022
02 Mar 2022 PSC05 Change of details for Equity Release (Increments) Ltd as a person with significant control on 1 March 2022
02 Mar 2022 AD01 Registered office address changed from Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 2 March 2022
28 Feb 2022 AA Accounts for a dormant company made up to 30 September 2021
10 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
11 Nov 2021 PSC05 Change of details for Equity Release (Increments) Ltd as a person with significant control on 1 November 2021
02 Nov 2021 AD01 Registered office address changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX England to Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 2 November 2021
04 May 2021 AA Accounts for a dormant company made up to 30 September 2020
05 Mar 2021 CH01 Director's details changed for Mr Antony Lewis Pierce on 1 March 2021
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
07 Apr 2020 AA Accounts for a dormant company made up to 30 September 2019
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
16 Aug 2019 MR04 Satisfaction of charge 057767820002 in full
14 May 2019 AA Accounts for a dormant company made up to 30 September 2018
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
22 May 2018 AA Accounts for a dormant company made up to 30 September 2017
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
17 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
09 Mar 2017 AA Total exemption full accounts made up to 30 September 2016
28 Jul 2016 CH01 Director's details changed for Mr Paul Trevor Barber on 27 July 2016
27 Jul 2016 AD01 Registered office address changed from Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016