- Company Overview for SCALEGILL ESTATE LIMITED (03981917)
- Filing history for SCALEGILL ESTATE LIMITED (03981917)
- People for SCALEGILL ESTATE LIMITED (03981917)
- More for SCALEGILL ESTATE LIMITED (03981917)
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 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
14 Jul 2016 | AP01 | Appointment of Mrs Kathryn Ruth Thomson as a director on 14 May 2016 | |
14 Jul 2016 | TM01 | Termination of appointment of Elizabeth Dickson as a director on 14 May 2016 | |
18 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
11 Apr 2016 | AP01 | Appointment of Mr Stephen Andrew Waterhouse as a director on 7 April 2016 | |
08 Apr 2016 | TM01 | Termination of appointment of William Walton Hall as a director on 7 April 2016 | |
09 Nov 2015 | AP01 | Appointment of Mrs Christine Margaret Flannaghan as a director on 6 November 2015 | |
09 Nov 2015 | TM01 | Termination of appointment of David Hutton Christopher Darling as a director on 6 November 2015 | |
14 Jun 2015 | AP01 | Appointment of Mrs Vivienne Anne Buckland as a director on 10 June 2015 | |
14 Jun 2015 | AP01 | Appointment of Mr John Nigel Buckland as a director on 10 June 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Jennifer Mary Darling as a director on 11 June 2015 | |
13 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
13 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
04 Mar 2015 | CH01 | Director's details changed for Jennifer Mary Darling on 22 January 2015 | |
04 Mar 2015 | CH01 | Director's details changed for Mr David Hutton Christopher Darling on 22 January 2015 | |
07 Nov 2014 | CH01 | Director's details changed for Mrs Alison Jane Salt on 7 November 2014 | |
04 Nov 2014 | AP01 | Appointment of Mrs Alison Jane Salt as a director on 4 November 2014 | |
17 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
14 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
14 May 2014 | TM01 | Termination of appointment of Frances Hastings as a director | |
04 Mar 2014 | AD01 | Registered office address changed from the Engine Room Scalegill Mill Kirkby Malham Skipton North Yorkshire BD23 4BN on 4 March 2014 | |
10 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
10 May 2013 | TM02 | Termination of appointment of Frances Hastings as a secretary |