- Company Overview for SCOTT BROS. LAND LIMITED (05393725)
- Filing history for SCOTT BROS. LAND LIMITED (05393725)
- People for SCOTT BROS. LAND LIMITED (05393725)
- Registers for SCOTT BROS. LAND LIMITED (05393725)
- More for SCOTT BROS. LAND LIMITED (05393725)
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 Apr 2015 | AP01 | Appointment of Mr David John Scott as a director on 31 March 2015 | |
08 Apr 2015 | AP01 | Appointment of Mr Ian William Fraser as a director on 31 March 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Frank Cooke as a director on 31 March 2015 | |
27 Jan 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
15 Oct 2014 | CH04 | Secretary's details changed for Endeavour Secretary Ltd on 6 October 2014 | |
03 Oct 2014 | AD01 | Registered office address changed from Westminster St Marks Court Teesdale Business Park Teesside TS17 6QP to Tobias House, St Mark's Court Teesdale Business Park Teesside TS17 6QW on 3 October 2014 | |
02 Jun 2014 | CH01 | Director's details changed for Mr Frank Cooke on 28 May 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
31 Dec 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
10 Dec 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
31 May 2012 | TM01 | Termination of appointment of David Shawcross as a director | |
11 Apr 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
29 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
04 Apr 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
29 Mar 2011 | CERTNM |
Company name changed impetus land LIMITED\certificate issued on 29/03/11
|
|
29 Mar 2011 | CONNOT | Change of name notice | |
14 Apr 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
14 Apr 2010 | AD01 | Registered office address changed from Endeavour Partnership Llp Westminster, St Mark's Court Teesdale Stockton on Tees TS17 6QP on 14 April 2010 | |
14 Apr 2010 | CH04 | Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 | |
14 Apr 2010 | CH01 | Director's details changed for David Robert Shawcross on 1 October 2009 | |
14 Apr 2010 | CH01 | Director's details changed for Mr Frank Cooke on 1 October 2009 | |
07 Apr 2010 | TM01 | Termination of appointment of David Scott as a director | |
26 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 |