Advanced company searchLink opens in new window

SCOTSBRIDGE HOUSE SERVICES LIMITED

Company number 03687700

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)
08 Jan 2001 363s Return made up to 23/12/00; full list of members
11 Aug 2000 AA Accounts made up to 31 December 1999
27 Jan 2000 363s Return made up to 23/12/99; full list of members
27 Jan 2000 363(288) Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
27 Jan 2000 363(287) Registered office changed on 27/01/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 27/01/00
12 Jan 2000 288a New director appointed
12 Jan 2000 288a New secretary appointed
18 Feb 1999 MA Memorandum and Articles of Association
18 Feb 1999 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S369(4) sht notice meet 09/02/99
18 Feb 1999 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/02/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Feb 1999 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 09/02/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Feb 1999 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/02/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Feb 1999 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 09/02/99
16 Feb 1999 CERTNM Company name changed quayshelfco 680 LIMITED\certificate issued on 17/02/99
16 Feb 1999 287 Registered office changed on 16/02/99 from: narrow quay house narrow quay bristol BS1 4AH
15 Feb 1999 288b Secretary resigned
15 Feb 1999 288b Director resigned
15 Feb 1999 288a New secretary appointed
15 Feb 1999 288a New director appointed
23 Dec 1998 NEWINC Incorporation