Advanced company searchLink opens in new window

MORTGAGES NO 7 PLC

Company number 05492092

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)
10 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2021 TM01 Termination of appointment of Carl Steven Baldry as a director on 15 January 2021
10 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
28 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 30 September 2019
05 Dec 2018 AD01 Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to 7th Floor 21 Lombard Street London EC3V 9AH on 5 December 2018
16 Nov 2018 LIQ01 Declaration of solvency
30 Oct 2018 AD01 Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Fleet Place House 2 Fleet Place London EC4M 7RF on 30 October 2018
25 Oct 2018 600 Appointment of a voluntary liquidator
25 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-01
16 Oct 2018 MR04 Satisfaction of charge 1 in full
13 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
17 Nov 2017 CH02 Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017
16 Nov 2017 CH04 Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017
16 Nov 2017 CH02 Director's details changed for Capita Trust Corporate Limited on 6 November 2017
20 Oct 2017 PSC05 Change of details for Mortgages No 7 (Holdings) Limited as a person with significant control on 9 October 2017
09 Oct 2017 AD01 Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017
09 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
06 Jul 2017 AA Full accounts made up to 31 December 2016
10 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
01 Jul 2016 AA Full accounts made up to 31 December 2015
15 Feb 2016 AP01 Appointment of Mr Sean Peter Martin as a director on 1 February 2016
12 Feb 2016 TM01 Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016
04 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 50,000
03 Aug 2015 AP01 Appointment of Ms Paula Corrigan as a director on 3 August 2015
03 Aug 2015 TM01 Termination of appointment of Paula Corrigan as a director on 31 July 2015