P7 MANAGEMENT LIMITED

85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.06217067
CategoryPrivate Limited Company
Incorporated18 Apr 2007
Age17 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

P7 MANAGEMENT LIMITED is an active private limited company with number 06217067. It was incorporated 17 years, 2 months, 15 days ago, on 18 April 2007. The company address is 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-08

Old address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom

New address: 85 Great Portland Street London W1W 7LT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-11

Officer name: Jonathan Camp

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-11

Psc name: Mrs Victoria Camp

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-11

Psc name: Jonathan Camp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-22

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

New address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2020

Action Date: 18 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Victoria Camp

Notification date: 2016-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-05

Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Change person director company with change date

Date: 13 May 2014

Action Date: 16 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-16

Officer name: Jonathan Camp

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Change person director company with change date

Date: 15 May 2013

Action Date: 19 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-19

Officer name: Jonathan Camp

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2012

Action Date: 11 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-11

Old address: 19 Maurice Way Marlborough Wiltshire SN8 3LG United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 18 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 18 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-18

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2011

Action Date: 15 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-15

Officer name: Jonathan Camp

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2011

Action Date: 15 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-15

Old address: 2 Manor Farm Cottages Wootton Rivers Marlborough Wiltshire SN8 4NH United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 18 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-18

Documents

View document PDF

Termination secretary company with name

Date: 26 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cka Secretary Limited

Documents

View document PDF

Termination secretary company with name

Date: 25 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cka Secretary Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2010

Action Date: 07 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-07

Old address: 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 24/07/09\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / cka secretary LIMITED / 05/01/2009

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 24/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / cka secretary LIMITED / 18/04/2008

Documents

View document PDF

Incorporation company

Date: 18 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HATCH A PLAN LIMITED

FLAT 501, FUSION COURT 51 SCLATER STREET,LONDON,E1 6FU

Number:10252472
Status:ACTIVE
Category:Private Limited Company

MARJON BUILDERS LIMITED

344 CROYDON ROAD,BECKENHAM,BR3 4EX

Number:03400234
Status:ACTIVE
Category:Private Limited Company

RAPDEP SOLUTIONS LTD

18 SANDY MEAD ROAD,BOURNEMOUTH,BH8 9JY

Number:10826348
Status:ACTIVE
Category:Private Limited Company

SAM LIFTON LTD

FIRST FLOOR FLAT 5 BEACONSFIELD ROAD,BRISTOL,BS8 2TS

Number:11482195
Status:ACTIVE
Category:Private Limited Company

THE DECOR CAFE LTD

24 CAMPION ROAD,LONDON,SW15 6NW

Number:07238416
Status:ACTIVE
Category:Private Limited Company

TINSLEY & TOMSETT LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:04630960
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source