- Company Overview for SCOPE CENTRAL TRADING LIMITED (01108300)
- Filing history for SCOPE CENTRAL TRADING LIMITED (01108300)
- People for SCOPE CENTRAL TRADING LIMITED (01108300)
- More for SCOPE CENTRAL TRADING LIMITED (01108300)
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) |
---|---|---|---|
28 Jan 2019 | AP03 | Appointment of Mr Peter Charles Crowne as a secretary on 25 January 2019 | |
28 Jan 2019 | TM02 | Termination of appointment of Steven Robert Maiden as a secretary on 25 January 2019 | |
19 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Mark James Atkinson as a director on 29 October 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
11 May 2018 | AD01 | Registered office address changed from 6 Market Road London N7 9PW to 2nd Floor, Here East, Press Centre 14 East Bay Lane London E15 2GW on 11 May 2018 | |
11 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
11 Oct 2017 | PSC07 | Cessation of Peter Charles Crowne as a person with significant control on 6 April 2016 | |
11 Oct 2017 | PSC07 | Cessation of John Philip Corneille as a person with significant control on 6 April 2016 | |
11 Oct 2017 | PSC07 | Cessation of Mark James Atkinson as a person with significant control on 6 April 2016 | |
10 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
13 Dec 2016 | AP01 | Appointment of Mr Andrew Maitland Hooke as a director on 26 November 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of John Philip Corneille as a director on 25 November 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
11 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
25 Jan 2016 | TM02 | Termination of appointment of Jacqueline Penalver as a secretary on 18 December 2015 | |
25 Jan 2016 | AP03 | Appointment of Mr Steven Robert Maiden as a secretary on 22 December 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
22 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
28 Jul 2015 | AP01 | Appointment of Mr Mark James Atkinson as a director on 24 July 2015 | |
28 Jul 2015 | TM01 | Termination of appointment of Richard Charles Hawkes as a director on 8 May 2015 | |
10 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
10 Oct 2014 | AP01 | Appointment of Mr Peter Charles Crowne as a director on 10 October 2011 | |
10 Oct 2014 | TM01 | Termination of appointment of David Steven Prescott as a director on 10 October 2014 | |
10 Oct 2014 | TM01 | Termination of appointment of Charles Brian Griffiths as a director on 10 October 2014 |