Advanced company searchLink opens in new window

SCMLLA (FREEHOLD) LIMITED

Company number 04940704

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)
24 Nov 2016 TM01 Termination of appointment of Victoria Chloe Watt Barlass as a director on 22 November 2016
03 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 May 2016 AP01 Appointment of Mr Cedric Veilex as a director on 6 April 2016
05 Apr 2016 TM01 Termination of appointment of Sarah Veilex as a director on 31 March 2016
08 Dec 2015 TM01 Termination of appointment of Kenneth Albert Thirlaway as a director on 1 December 2015
07 Dec 2015 CH04 Secretary's details changed for K.R.B. (Secretaries) Limited on 7 December 2015
07 Dec 2015 AD01 Registered office address changed from Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH to C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE on 7 December 2015
04 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 120
04 Nov 2015 AP01 Appointment of Mr James Alexander Schirn as a director on 3 November 2015
14 Sep 2015 AP01 Appointment of Mrs Pauline Lesley Palmer as a director on 28 August 2015
10 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Sep 2015 SH01 Statement of capital following an allotment of shares on 26 August 2015
  • GBP 118
12 Jun 2015 TM01 Termination of appointment of Rachel Louise Martin as a director on 11 June 2015
26 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Feb 2015 SH01 Statement of capital following an allotment of shares on 4 February 2015
  • GBP 118
10 Feb 2015 AP01 Appointment of Mr Ian Michael Mashiter as a director on 4 February 2015
27 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 117
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Sep 2014 TM01 Termination of appointment of Diane Christine Roberts as a director on 12 September 2014
23 Jul 2014 AP01 Appointment of Dr Paul Graham Kelly as a director on 22 July 2014
21 Jul 2014 TM01 Termination of appointment of Daniel Harris as a director on 20 July 2014
16 Jul 2014 AP01 Appointment of Mr William Edward Gerald Brewster as a director on 30 June 2014
07 Apr 2014 AP01 Appointment of Ms Rachel Louise Martin as a director
09 Jan 2014 AP01 Appointment of Mr Terence Colin Follen as a director