- Company Overview for S.C. FINANCE (HERTS) LIMITED (05675854)
- Filing history for S.C. FINANCE (HERTS) LIMITED (05675854)
- People for S.C. FINANCE (HERTS) LIMITED (05675854)
- Charges for S.C. FINANCE (HERTS) LIMITED (05675854)
- More for S.C. FINANCE (HERTS) LIMITED (05675854)
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) |
---|---|---|---|
12 Feb 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
08 Feb 2019 | PSC04 | Change of details for Paul David Hamm as a person with significant control on 12 November 2018 | |
08 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 12 November 2018
|
|
16 Oct 2018 | PSC04 | Change of details for Paul David Hamm as a person with significant control on 31 March 2017 | |
16 Oct 2018 | PSC04 | Change of details for Mr Roger Bradbury as a person with significant control on 31 March 2017 | |
16 Oct 2018 | PSC01 | Notification of Paul David Hamm as a person with significant control on 6 April 2016 | |
16 Oct 2018 | PSC01 | Notification of Roger Bradbury as a person with significant control on 6 April 2016 | |
16 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 October 2018 | |
11 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
08 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
01 Feb 2016 | CH01 | Director's details changed for Paul David Hamm on 5 September 2015 | |
01 Feb 2016 | CH03 | Secretary's details changed for Paul David Hamm on 5 September 2015 | |
21 Sep 2015 | CH01 | Director's details changed for Paul David Hamm on 4 September 2015 | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
14 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |