Advanced company searchLink opens in new window

S.C. FLATS MANAGEMENT LIMITED

Company number 01015745

Filter by category

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)
30 Aug 2024 AD01 Registered office address changed from 2 Belmont House Deakins Business Park, Blackburn Road Egerton Bolton BL7 9RP England to 9 Silver Street Bury BL9 0EU on 30 August 2024
30 Aug 2024 TM02 Termination of appointment of Professional and Dependable Ltd as a secretary on 30 August 2024
15 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
30 May 2024 CS01 Confirmation statement made on 29 May 2024 with no updates
26 Oct 2023 AP01 Appointment of Mr William John Milburn as a director on 26 October 2023
21 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
31 May 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
01 Sep 2022 TM01 Termination of appointment of Louis Burton as a director on 19 August 2022
09 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
31 May 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
23 May 2022 TM01 Termination of appointment of Brenda Harris as a director on 23 May 2022
13 Jan 2022 TM02 Termination of appointment of Thornley Groves Limited as a secretary on 1 January 2022
13 Jan 2022 AD01 Registered office address changed from 16-18 Lloyd Street Altrincham WA14 2DE England to 2 Belmont House Deakins Business Park, Blackburn Road Egerton Bolton BL7 9RP on 13 January 2022
13 Jan 2022 AP04 Appointment of Professional and Dependable Ltd as a secretary on 1 January 2022
12 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Jul 2021 CH04 Secretary's details changed for Carr and Hume on 7 May 2021
30 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
30 Jun 2021 AD01 Registered office address changed from Boundary House 210 Folly Lane Swinton Manchester M27 0DD United Kingdom to 16-18 Lloyd Street Altrincham WA14 2DE on 30 June 2021
11 Feb 2021 AP01 Appointment of Mr John Gryckiewicz as a director on 11 February 2021
04 Feb 2021 TM02 Termination of appointment of Nigel David Craig as a secretary on 20 January 2021
04 Feb 2021 AP04 Appointment of Carr and Hume as a secretary on 20 January 2021
29 Jan 2021 CH01 Director's details changed for Brenda Harris on 31 December 2020
29 Jan 2021 TM01 Termination of appointment of Derek Stephen Cohen as a director on 31 December 2020
29 Jan 2021 TM01 Termination of appointment of Estelle Maureen Nolan as a director on 25 January 2021
05 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019