Advanced company searchLink opens in new window

SCOUT MOOR HOLDINGS (NO.1) LIMITED

Company number 06335277

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)
20 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
20 Aug 2019 AP03 Appointment of Mr Stuart Beattie as a secretary on 20 August 2019
20 Aug 2019 TM02 Termination of appointment of Derek Patrick Stewart Henderson as a secretary on 20 August 2019
20 Aug 2019 AD01 Registered office address changed from C/O Great Lakes Reinsurance (Uk) Se Plantation Place 30 Fenchurch Street London EC3M 3AJ England to Great Lakes Insurance Se Plantation Place 30 Fenchurch Street London EC3M 3AJ on 20 August 2019
16 Aug 2019 AA Full accounts made up to 31 December 2018
06 Aug 2019 AD04 Register(s) moved to registered office address C/O Great Lakes Reinsurance (Uk) Se Plantation Place 30 Fenchurch Street London EC3M 3AJ
07 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
04 Jul 2018 AA Full accounts made up to 31 December 2017
01 May 2018 TM01 Termination of appointment of Nils Daniel Klatt as a director on 19 April 2018
01 May 2018 AP01 Appointment of Mr Stefan Michael Holzmair as a director on 19 April 2018
04 Sep 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
27 May 2017 AA Full accounts made up to 31 December 2016
17 May 2017 AD02 Register inspection address has been changed from C/O Wind Prospect Group Limited 7 Hill Street Bristol BS1 5PU England to C/O Wind Prospect Group Limited C/O Wpo Uk Services Ltd Victoria House 19-21 Ack Lane East Bramhall Greater Manchester SK7 2BE
13 Mar 2017 TM01 Termination of appointment of Achim Karl-Heinz Stegner as a director on 28 February 2017
13 Mar 2017 TM01 Termination of appointment of Barbara Saller as a director on 28 February 2017
06 Sep 2016 AP03 Appointment of Mr Derek Patrick Stewart Henderson as a secretary on 26 August 2016
05 Sep 2016 TM02 Termination of appointment of Daimon Mark Riley as a secretary on 26 August 2016
11 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
15 Jul 2016 AA Full accounts made up to 31 December 2015
05 Apr 2016 AP03 Appointment of Mr Daimon Mark Riley as a secretary on 24 March 2016
05 Apr 2016 TM02 Termination of appointment of Sanjit Allen Eliatamby as a secretary on 24 March 2016
15 Mar 2016 AD01 Registered office address changed from C/O Great Lakes Reinsurance (Uk) Plc Plantation Place 30 Fenchurch Street London EC3M 3AJ to C/O Great Lakes Reinsurance (Uk) Se Plantation Place 30 Fenchurch Street London EC3M 3AJ on 15 March 2016
05 Oct 2015 SH19 Statement of capital on 5 October 2015
  • GBP 1
22 Sep 2015 SH20 Statement by Directors
22 Sep 2015 CAP-SS Solvency Statement dated 15/09/15