- Company Overview for SCOTTS SUFFERANCE WHARF LIMITED (03480458)
- Filing history for SCOTTS SUFFERANCE WHARF LIMITED (03480458)
- People for SCOTTS SUFFERANCE WHARF LIMITED (03480458)
- More for SCOTTS SUFFERANCE WHARF LIMITED (03480458)
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
|
|
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 |