Advanced company searchLink opens in new window

ST7 FREEHOLD AND MANAGEMENT COMPANY LIMITED

Company number 11709907

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)
19 Jan 2024 AA Micro company accounts made up to 29 September 2023
11 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with updates
28 Feb 2023 AA Micro company accounts made up to 29 September 2022
18 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
07 Apr 2022 AA Total exemption full accounts made up to 29 September 2021
09 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
12 Nov 2021 AP04 Appointment of Rcm Accountancy Ltd as a secretary on 14 September 2021
12 Nov 2021 TM02 Termination of appointment of Broadway Secretaries Limited as a secretary on 14 September 2021
23 Sep 2021 AA01 Current accounting period shortened from 31 December 2021 to 29 September 2021
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
03 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
30 Nov 2020 CH04 Secretary's details changed for Broadway Secretaries Limited on 10 June 2020
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
08 Sep 2020 AD01 Registered office address changed from One Bartholomew Close London EC1A 7BL United Kingdom to 58 Adam Avenue Great Sutton Cheshire CH66 4LH on 8 September 2020
17 Jun 2020 AD01 Registered office address changed from 1 Bartholomew Close London EC1A 7BL United Kingdom to One Bartholomew Close London EC1A 7BL on 17 June 2020
10 Jun 2020 AD01 Registered office address changed from 50 Broadway Westminster London SW1H 0BL United Kingdom to 1 Bartholomew Close London EC1A 7BL on 10 June 2020
03 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
24 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jan 2019 AP01 Appointment of Ms Jennifer Hirschl Green as a director on 6 December 2018
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 6 December 2018
  • GBP 7
04 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-04
  • GBP 5