- Company Overview for THE SCL GROUP (LONDON) LIMITED (03742130)
- Filing history for THE SCL GROUP (LONDON) LIMITED (03742130)
- People for THE SCL GROUP (LONDON) LIMITED (03742130)
- Charges for THE SCL GROUP (LONDON) LIMITED (03742130)
- Insolvency for THE SCL GROUP (LONDON) LIMITED (03742130)
- More for THE SCL GROUP (LONDON) LIMITED (03742130)
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) |
---|---|---|---|
20 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
27 Feb 2013 | AD01 | Registered office address changed from C/O Beatons Accountants 47 High Street Blaenau Ffestiniog Gwynedd LL41 3AA Wales on 27 February 2013 | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
14 May 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
19 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
11 Apr 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
05 Apr 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
04 Apr 2011 | AD01 | Registered office address changed from C/O Beatons Accountants, Room 4 Elms House, the Elms Church Road Harold Wood, Romford Essex RM3 0JU England on 4 April 2011 | |
14 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
12 Apr 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
09 Apr 2010 | CH03 | Secretary's details changed for Mr Gary Clatworthy on 9 April 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Mr Robert William Alabaster on 9 April 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Mr Gary Clatworthy on 9 April 2010 | |
02 Feb 2010 | TM01 | Termination of appointment of James Hull as a director | |
19 Jan 2010 | AA | Accounts for a small company made up to 30 April 2009 | |
21 May 2009 | 363a | Return made up to 15/03/09; full list of members | |
19 May 2009 | 288c | Director and secretary's change of particulars / gary clatworthy / 18/05/2009 | |
25 Feb 2009 | AA | Accounts for a small company made up to 30 April 2008 | |
03 Apr 2008 | 287 | Registered office changed on 03/04/2008 from room 4 elms house the elms church road harold wood romford essex RM3 0JU | |
02 Apr 2008 | 363a | Return made up to 15/03/08; full list of members | |
02 Apr 2008 | 288c | Director's change of particulars / robert alabaster / 02/03/2008 | |
02 Apr 2008 | 288b | Appointment terminated director lee parker | |
29 Nov 2007 | 395 | Particulars of mortgage/charge | |
16 Oct 2007 | 288c | Secretary's particulars changed;director's particulars changed |