- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
17 Nov 2011 | AP01 | Appointment of Mr Leif Bjerre Larsen as a director |