Advanced company searchLink opens in new window

SCAPE INTERIORS LIMITED

Company number 06090204

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)
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
  • GBP 200
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
  • GBP 200
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