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)
16 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
26 Sep 2014 AP01 Appointment of Mr Rizwan Hussain as a director on 17 September 2014
02 Jul 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
08 May 2014 AP01 Appointment of Mr. Godric Austin Walker as a director
07 May 2014 AP01 Appointment of Mr. Kristopher John Paul Hinterseer as a director
07 May 2014 AD02 Register inspection address has been changed
07 May 2014 AP04 Appointment of Sfm Corporate Services Limited as a secretary
09 Apr 2014 AD01 Registered office address changed from 180-186 Kings Cross Road London WC1X 9DE on 9 April 2014
25 Feb 2014 TM01 Termination of appointment of Peter Couch as a director
07 Feb 2014 TM01 Termination of appointment of Mark Robson as a director
23 Jan 2014 MR01 Registration of charge 057767820002
22 Jan 2014 TM02 Termination of appointment of Michael Windle as a secretary
22 Jan 2014 TM01 Termination of appointment of Peter Couch as a director
22 Jan 2014 TM01 Termination of appointment of Nicholas Jopling as a director
22 Jan 2014 TM01 Termination of appointment of Paul Barber as a director
22 Jan 2014 TM01 Termination of appointment of Nicholas On as a director
22 Jan 2014 TM01 Termination of appointment of Mark Greenwood as a director
22 Jan 2014 TM01 Termination of appointment of Andrew Cunningham as a director
22 Jan 2014 AP01 Appointment of Mr Mark Christopher Cundy as a director
22 Jan 2014 AP01 Appointment of Mr David Cathersides as a director
20 Jan 2014 AD01 Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE on 20 January 2014
20 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 09/01/2014
10 Jan 2014 MR01 Registration of charge 057767820001
06 Nov 2013 AA Accounts for a dormant company made up to 30 September 2013
24 Oct 2013 CERTNM Company name changed grainger home reversions nominees no.1 LIMITED\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-10