- Company Overview for SCOREFIELD LIMITED (03081885)
- Filing history for SCOREFIELD LIMITED (03081885)
- People for SCOREFIELD LIMITED (03081885)
- Charges for SCOREFIELD LIMITED (03081885)
- More for SCOREFIELD LIMITED (03081885)
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) |
---|---|---|---|
18 Jan 2025 | CH02 | Director's details changed for I.M. Registrars Limited on 15 January 2025 | |
17 Jan 2025 | CH01 | Director's details changed for Mrs Janet Caroline O'connor on 15 January 2025 | |
17 Jan 2025 | PSC05 | Change of details for Hartley Investment Trust Limited as a person with significant control on 15 January 2025 | |
10 Oct 2024 | AD01 | Registered office address changed from Cumberland House Greenside Lane Bradford England BD8 9TF England to Management Block Globe Mill Bridge Street Slaithwaite Huddersfield HD7 5JN on 10 October 2024 | |
30 Jul 2024 | CS01 | Confirmation statement made on 24 July 2024 with updates | |
15 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 24 July 2023 with updates | |
09 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with updates | |
08 Aug 2022 | CH04 | Secretary's details changed for Grosvenor Secretaries Limited on 24 July 2022 | |
03 Aug 2022 | CH02 | Director's details changed for I.M. Registrars Limited on 24 July 2022 | |
06 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
09 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
18 Nov 2020 | CH04 | Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
12 Feb 2020 | CH02 | Director's details changed for I.M. Registrars Limited on 12 February 2020 | |
11 Feb 2020 | CH01 | Director's details changed for Mrs Janet Caroline O'connor on 20 January 2020 | |
06 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
05 Aug 2019 | PSC05 | Change of details for Hartley Investment Trust Limited as a person with significant control on 11 May 2017 | |
05 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
06 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
03 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates |