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)
05 Feb 2004 288b Director resigned
22 Dec 2003 363a Return made up to 15/12/03; full list of members
02 Sep 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Aug 2003 AA Total exemption full accounts made up to 31 December 2002
20 Dec 2002 363a Return made up to 15/12/02; full list of members
20 Dec 2002 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
22 Nov 2002 288a New director appointed
22 Oct 2002 AA Total exemption full accounts made up to 31 December 2001
10 Jan 2002 363a Return made up to 15/12/01; full list of members
02 Nov 2001 AA Total exemption full accounts made up to 31 December 2000
28 Dec 2000 363a Return made up to 15/12/00; full list of members
03 Nov 2000 AA Full accounts made up to 31 December 1999
26 Jan 2000 363s Return made up to 15/12/99; change of members
18 Oct 1999 AA Full accounts made up to 31 December 1998
27 Sep 1999 288b Director resigned
21 Sep 1999 287 Registered office changed on 21/09/99 from: jay benning & peltz 0NE great cumberland place london W1H 7AL
22 Feb 1999 288a New director appointed
22 Feb 1999 363s Return made up to 15/12/98; full list of members
22 Jan 1999 288a New director appointed
11 Jan 1999 288a New director appointed
11 Jan 1999 288a New director appointed
06 Jan 1999 288a New director appointed
31 Dec 1998 288b Director resigned
31 Dec 1998 288b Director resigned
01 Dec 1998 88(2)R Ad 16/11/98--------- £ si 1@1=1 £ ic 78/79