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)
18 Dec 2013 TM01 Termination of appointment of Leif Larsen as a director
18 Dec 2013 TM01 Termination of appointment of Eric Hagan as a director
11 Nov 2013 TM01 Termination of appointment of Gerlinde Eaves as a director
05 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 117
05 Nov 2013 CH01 Director's details changed for Mr Daniel Harris on 18 December 2012
05 Nov 2013 AD01 Registered office address changed from C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 5 November 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Aug 2013 TM01 Termination of appointment of Tammy Lake as a director
25 Mar 2013 AP01 Appointment of Mr Thomas Oliver Wharton as a director
18 Dec 2012 AP01 Appointment of Mr Daniel Harris as a director
22 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Nov 2012 TM01 Termination of appointment of Simon Pearl as a director
22 Nov 2012 TM01 Termination of appointment of Graham Potter as a director
22 Nov 2012 TM01 Termination of appointment of Paul Greer as a director
06 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
06 Nov 2012 AP01 Appointment of Miss Victoria Chloe Watt Barlass as a director
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Jul 2012 AD01 Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 25 July 2012
13 Jun 2012 AD01 Registered office address changed from 14 & 15 Craven Street London WC2N 5AD United Kingdom on 13 June 2012
12 Jun 2012 CH04 Secretary's details changed for K.R.B. (Secretaries) Limited on 11 June 2012
18 May 2012 TM01 Termination of appointment of Julia Walker as a director
25 Apr 2012 SH01 Statement of capital following an allotment of shares on 16 April 2012
  • GBP 117
22 Dec 2011 AP01 Appointment of Mr. Graham Charles Potter as a director
21 Dec 2011 SH01 Statement of capital following an allotment of shares on 12 December 2011
  • GBP 114
17 Nov 2011 AP01 Appointment of Mr Leif Bjerre Larsen as a director