Advanced company searchLink opens in new window

SCOTTS SUFFERANCE WHARF LIMITED

Company number 03480458

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)
18 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
15 Dec 2020 AA Micro company accounts made up to 31 December 2019
22 Oct 2020 TM01 Termination of appointment of Nicholas John Pike as a director on 20 October 2020
24 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with updates
19 Dec 2019 AP01 Appointment of Mr Roger Phillip Muir Rippon as a director on 15 October 2019
21 Oct 2019 AP01 Appointment of Mr Gaurav Gupta as a director on 15 October 2019
09 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Feb 2019 CH01 Director's details changed for Mrs Michele Milburn on 4 February 2019
05 Feb 2019 CH01 Director's details changed for Mr Mark Edward Bradbury on 4 February 2019
05 Feb 2019 CH01 Director's details changed for Professor David John Hawkes on 4 February 2019
19 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with updates
10 Dec 2018 MA Memorandum and Articles of Association
25 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 Jan 2018 AD01 Registered office address changed from Middlesex House 130 College Road Harrow HA1 1BQ England to C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ on 3 January 2018
03 Jan 2018 AD01 Registered office address changed from 311-313 Kingsland Road Kingsland Road London E8 4DL England to Middlesex House 130 College Road Harrow HA1 1BQ on 3 January 2018
02 Jan 2018 AP04 Appointment of Jfm Block & Estate Management as a secretary on 1 January 2018
02 Jan 2018 TM02 Termination of appointment of Elizabeth Hurry as a secretary on 1 January 2018
18 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
07 Sep 2017 AA Micro company accounts made up to 31 December 2016
24 Jul 2017 AD01 Registered office address changed from Unit 3 Lloyds Wharf Mill Street London SE1 2BD to 311-313 Kingsland Road Kingsland Road London E8 4DL on 24 July 2017
27 Apr 2017 TM01 Termination of appointment of Eric Charles Burton as a director on 27 April 2017
23 Jan 2017 CS01 Confirmation statement made on 15 December 2016 with updates
30 Aug 2016 AP01 Appointment of Mrs Michele Milburn as a director on 26 July 2016
17 Aug 2016 AP01 Appointment of Mark Edward Bradbury as a director on 26 July 2016