24 X 7 (HERTFORDSHIRE) LIMITED - History of Changes


DateDescription
2024-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TERRENCE MAHONEY / 08/05/2024
2024-04-07 delete address LITTLE EASTON MANOR PARK ROAD LITTLE EASTON DUNMOW ESSEX ENGLAND CM6 2JN
2024-04-07 insert address 07027546 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-04-07 update registered_address
2024-02-23 update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 23/02/2024 TO PO BOX 4385, 07027546 - COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
2024-02-12 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2023-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-09-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-08-19 update statutory_documents DISS40 (DISS40(SOAD))
2023-08-16 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-08-15 update statutory_documents FIRST GAZETTE
2022-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-01-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-12-07 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-04 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-02-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-01-05 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-12-07 update num_mort_outstanding 1 => 0
2019-12-07 update num_mort_satisfied 0 => 1
2019-11-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070275460001
2019-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES
2019-06-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-21 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES
2018-10-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / 24 X 7 (INVESTMENT) LIMITED / 08/05/2018
2018-10-22 update statutory_documents CESSATION OF ANDREW TERRANCE MAHONEY AS A PSC
2018-07-07 delete address MAGNOLIA COTTAGE GREEN STREET ELSENHAM ESSEX CM22 6DS
2018-07-07 insert address LITTLE EASTON MANOR PARK ROAD LITTLE EASTON DUNMOW ESSEX ENGLAND CM6 2JN
2018-07-07 update registered_address
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2018 FROM MAGNOLIA COTTAGE GREEN STREET ELSENHAM ESSEX CM22 6DS
2018-05-15 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-05-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW TERRANCE MAHONEY
2018-05-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / 24 X 7 (INVESTMENT) LIMITED / 24/09/2017
2018-05-10 update statutory_documents CESSATION OF KEVIN JOHN PITT AS A PSC
2018-05-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN PITT
2018-05-07 update num_mort_charges 0 => 1
2018-05-07 update num_mort_outstanding 0 => 1
2018-04-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070275460001
2017-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES
2017-02-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-02-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-01-17 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN PITT / 28/09/2016
2016-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-03-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-03-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-02-19 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-09-23 => 2015-09-23
2015-12-07 update returns_next_due_date 2015-10-21 => 2016-10-21
2015-11-20 update statutory_documents 23/09/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-03-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-02-21 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-09-23 => 2014-09-23
2014-12-07 update returns_next_due_date 2014-10-21 => 2015-10-21
2014-11-03 update statutory_documents 23/09/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-03-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-02-13 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-23 => 2013-09-23
2013-11-07 update returns_next_due_date 2013-10-21 => 2014-10-21
2013-10-08 update statutory_documents 23/09/13 FULL LIST
2013-06-26 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 delete sic_code 6340 - Other transport agencies
2013-06-23 insert sic_code 52290 - Other transportation support activities
2013-06-23 update returns_last_madeup_date 2011-09-23 => 2012-09-23
2013-06-23 update returns_next_due_date 2012-10-21 => 2013-10-21
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-31 => 2013-05-31
2013-05-08 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-10-02 update statutory_documents 23/09/12 FULL LIST
2012-06-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-10-05 update statutory_documents 23/09/11 FULL LIST
2011-09-14 update statutory_documents PREVSHO FROM 30/09/2011 TO 31/08/2011
2011-08-17 update statutory_documents 08/08/11 STATEMENT OF CAPITAL GBP 100
2011-08-15 update statutory_documents DIRECTOR APPOINTED MR KEVIN JOHN PITT
2011-08-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHLEY MAHONEY
2011-08-02 update statutory_documents COMPANY NAME CHANGED 24 X 7 (CAMBRIDGE) LIMITED CERTIFICATE ISSUED ON 02/08/11
2011-08-02 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-10-15 update statutory_documents 23/09/10 FULL LIST
2010-10-15 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 24 X 7 LIMITED / 01/10/2009
2009-09-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION