SEVEN FINANCIAL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-31 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-04 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-05 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-21 delete source_ip 77.104.181.64
2020-06-21 insert source_ip 3.8.50.249
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-18 insert address 1a Mayfield Street Port Talbot SA13 1EY
2019-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-03 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES
2018-02-13 delete source_ip 46.20.229.169
2018-02-13 insert source_ip 77.104.181.64
2018-02-13 update robots_txt_status www.7fg.co.uk: 404 => 200
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-06 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LOVELESS / 01/01/2017
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-12 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-08-07 update num_mort_charges 0 => 1
2016-08-07 update num_mort_outstanding 0 => 1
2016-07-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063919840001
2016-03-19 insert website_emails ad..@7fg.co.uk
2016-03-19 delete source_ip 88.208.252.128
2016-03-19 insert email ad..@7fg.co.uk
2016-03-19 insert index_pages_linkeddomain trustedadviser.info
2016-03-19 insert phone 02920 617788
2016-03-19 insert registration_number 602051
2016-03-19 insert source_ip 46.20.229.169
2016-03-19 update founded_year null => 2009
2015-11-09 update returns_last_madeup_date 2014-10-08 => 2015-10-08
2015-11-09 update returns_next_due_date 2015-11-05 => 2016-11-05
2015-10-13 update statutory_documents 08/10/15 FULL LIST
2015-09-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-09-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-28 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-05-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BISHOP
2015-04-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BISHOP
2015-02-07 update account_ref_month 8 => 3
2015-02-07 update accounts_last_madeup_date 2013-08-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2015-05-31 => 2015-12-31
2015-01-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-01-28 update statutory_documents PREVSHO FROM 31/08/2014 TO 31/03/2014
2014-11-07 update returns_last_madeup_date 2013-10-08 => 2014-10-08
2014-11-07 update returns_next_due_date 2014-11-05 => 2015-11-05
2014-10-10 update statutory_documents 08/10/14 FULL LIST
2014-07-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-07-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-03 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-04-25 delete address Scranton, Ynysddu, Pontyclun, CF72 9UB
2014-04-25 update description
2013-11-07 delete address 123 CAERPHILLY ROAD CARDIFF WALES CF14 4QA
2013-11-07 insert address 123 CAERPHILLY ROAD CARDIFF CF14 4QA
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-08 => 2013-10-08
2013-11-07 update returns_next_due_date 2013-11-05 => 2014-11-05
2013-10-30 update statutory_documents 08/10/13 FULL LIST
2013-06-25 delete address 74 YNYSDDU PONTYCLUN MID GLAMORGAN WALES CF72 9UB
2013-06-25 insert address 123 CAERPHILLY ROAD CARDIFF WALES CF14 4QA
2013-06-25 update registered_address
2013-06-25 update account_category DORMANT => TOTAL EXEMPTION FULL
2013-06-25 update account_ref_month 10 => 8
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-05-31
2013-06-23 update returns_last_madeup_date 2011-10-08 => 2012-10-08
2013-06-23 update returns_next_due_date 2012-11-05 => 2013-11-05
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-03-19 update statutory_documents 31/01/13 STATEMENT OF CAPITAL GBP 10000
2013-03-15 update statutory_documents 31/08/12 TOTAL EXEMPTION FULL
2013-03-05 update statutory_documents PREVSHO FROM 31/10/2012 TO 31/08/2012
2013-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2013 FROM 74 YNYSDDU PONTYCLUN MID GLAMORGAN CF72 9UB WALES
2013-02-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CATRIN BISHOP
2012-10-31 update statutory_documents 08/10/12 FULL LIST
2012-08-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMY SMITH
2012-07-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-07-04 update statutory_documents DIRECTOR APPOINTED MR IAN LOVELESS
2012-02-16 update statutory_documents DIRECTOR APPOINTED MS AMY SMITH
2011-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 14 PARK ROAD WHITCHURCH CARDIFF CF14 7BQ UNITED KINGDOM
2011-10-18 update statutory_documents 08/10/11 FULL LIST
2011-09-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-11-22 update statutory_documents 08/10/10 FULL LIST
2010-09-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-12-10 update statutory_documents 08/10/09 FULL LIST
2009-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BISHOP / 10/12/2009
2009-12-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CATRIN BISHOP / 10/12/2009
2009-07-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-03-17 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 14 PARK ROAD WHITCHURCH CARDIFF CF14 7BQ
2009-03-17 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-03-17 update statutory_documents RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2009-03-14 update statutory_documents COMPANY NAME CHANGED SEVEN MORTGAGES LIMITED CERTIFICATE ISSUED ON 17/03/09
2008-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BISHOP / 01/11/2008
2008-11-03 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CATRIN BISHOP
2008-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 123 CAERPHILLY ROAD BIRCHGROVE CARDIFF CF14 4QA
2007-10-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION