- Company Overview for S.C.R.A. MANAGEMENT LIMITED (03730083)
- Filing history for S.C.R.A. MANAGEMENT LIMITED (03730083)
- People for S.C.R.A. MANAGEMENT LIMITED (03730083)
- More for S.C.R.A. MANAGEMENT LIMITED (03730083)
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) |
---|---|---|---|
30 Jul 2015 | AD01 | Registered office address changed from 23 Park Lane Mews Roundhay Park Lane Leeds LS17 8SN England to 21 Moor Road Leeds LS6 4BG on 30 July 2015 | |
29 Jul 2015 | TM01 | Termination of appointment of Peter Hall as a director on 27 July 2015 | |
29 Jul 2015 | TM01 | Termination of appointment of Yvonne Ruth Goodman as a director on 27 July 2015 | |
29 Jul 2015 | AP01 | Appointment of Mrs Barbara Rychlik as a director on 27 July 2015 | |
28 Jul 2015 | AD01 | Registered office address changed from 4 Sandhill Court Sandhill Lane Leeds West Yorkshire LS17 6AH to 23 Park Lane Mews Roundhay Park Lane Leeds LS17 8SN on 28 July 2015 | |
24 Jul 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
08 Jul 2015 | TM01 | Termination of appointment of Christine Veronica Wood as a director on 7 July 2015 | |
08 Jul 2015 | TM01 | Termination of appointment of James Ronald Barker as a director on 7 July 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
02 Apr 2015 | CH01 | Director's details changed for Peter Hall on 31 March 2014 | |
15 Aug 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
22 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
13 Oct 2012 | TM01 | Termination of appointment of Richard Evans as a director | |
13 Jun 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
27 Oct 2011 | TM01 | Termination of appointment of James Kern as a director | |
27 Oct 2011 | TM01 | Termination of appointment of Kieran Brady as a director | |
13 Jul 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
05 Apr 2011 | CH01 | Director's details changed for Mr Richard St John Armytage Evans on 4 April 2011 | |
01 Jul 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
02 Apr 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
02 Apr 2010 | CH01 | Director's details changed for Dr James Henry Kern on 2 April 2010 |