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)
07 Dec 2009 TM01 Termination of appointment of Stuart Long as a director
07 Dec 2009 TM01 Termination of appointment of Gareth Evans as a director
23 Nov 2009 TM01 Termination of appointment of Nicholas Pike as a director
26 May 2009 AA Total exemption small company accounts made up to 31 December 2008
21 Dec 2008 363a Return made up to 15/12/08; full list of members
15 Aug 2008 288a Director appointed lindsay stewart neilson
13 Jun 2008 288a Director appointed emma cockerton
10 Jun 2008 288b Appointment terminated director sapna trivedi
10 Jun 2008 288b Appointment terminated director anthony maslen
17 Apr 2008 AA Total exemption full accounts made up to 31 December 2007
04 Jan 2008 288a New secretary appointed
20 Dec 2007 288b Secretary resigned
20 Dec 2007 363a Return made up to 15/12/07; full list of members
23 May 2007 AA Total exemption full accounts made up to 31 December 2006
15 May 2007 287 Registered office changed on 15/05/07 from: edelman house 1238 high road london N20 0LH
21 Dec 2006 363a Return made up to 15/12/06; full list of members
21 Jul 2006 AA Total exemption full accounts made up to 31 December 2005
03 Jul 2006 288a New director appointed
24 May 2006 288b Director resigned
17 Jan 2006 363a Return made up to 15/12/05; full list of members
23 Jul 2005 AA Total exemption full accounts made up to 31 December 2004
21 Dec 2004 363a Return made up to 15/12/04; full list of members
29 Sep 2004 AA Total exemption full accounts made up to 31 December 2003
30 Jul 2004 288a New director appointed
30 Jul 2004 288a New director appointed