- Company Overview for SCAPE INTERIORS LIMITED (06090204)
- Filing history for SCAPE INTERIORS LIMITED (06090204)
- People for SCAPE INTERIORS LIMITED (06090204)
- Charges for SCAPE INTERIORS LIMITED (06090204)
- More for SCAPE INTERIORS LIMITED (06090204)
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) |
---|---|---|---|
23 Mar 2016 | AD01 | Registered office address changed from 164 Leigh Road Leigh-on-Sea Essex SS9 1BT England to 79 Broadway Leigh-on-Sea Essex SS9 1PE on 23 March 2016 | |
03 Mar 2016 | AD01 | Registered office address changed from 93 Bishopsteignton Leigh-on-Sea Essex SS3 8AF United Kingdom to 164 Leigh Road Leigh-on-Sea Essex SS9 1BT on 3 March 2016 | |
02 Mar 2016 | AD01 | Registered office address changed from 164 Leigh Road Leigh-on-Sea Essex SS9 1BT England to 93 Bishopsteignton Leigh-on-Sea Essex SS3 8AF on 2 March 2016 | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Apr 2015 | AD01 | Registered office address changed from 1 Church Hill Leigh-on-Sea Essex SS9 2DE to 164 Leigh Road Leigh-on-Sea Essex SS9 1BT on 30 April 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
04 Aug 2014 | AAMD | Amended total exemption small company accounts made up to 30 September 2013 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Mar 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Feb 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
19 Dec 2012 | AP01 | Appointment of Mrs Lisa Jane Blatch as a director | |
19 Dec 2012 | TM01 | Termination of appointment of Julia Holmes as a director | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
28 Mar 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
29 Mar 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
08 Feb 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Julia Lyn Holmes on 31 October 2009 | |
08 Feb 2010 | CH01 | Director's details changed for Diane Elizabeth Brandon on 31 October 2009 | |
31 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
09 Feb 2009 | 363a | Return made up to 08/02/09; full list of members | |
09 Jul 2008 | AA | Accounts for a dormant company made up to 30 September 2007 | |
14 Apr 2008 | 363a | Return made up to 08/02/08; full list of members |