- Company Overview for SCMLLA (FREEHOLD) LIMITED (04940704)
- Filing history for SCMLLA (FREEHOLD) LIMITED (04940704)
- People for SCMLLA (FREEHOLD) LIMITED (04940704)
- More for SCMLLA (FREEHOLD) LIMITED (04940704)
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
|
|
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
|
|
12 Jun 2015 | TM01 | Termination of appointment of Rachel Louise Martin as a director on 11 June 2015 | |
26 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 4 February 2015
|
|
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
|
|
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 |