- Company Overview for SCOTTISH & NEWCASTLE PROPERTY 3 LIMITED (06374366)
- Filing history for SCOTTISH & NEWCASTLE PROPERTY 3 LIMITED (06374366)
- People for SCOTTISH & NEWCASTLE PROPERTY 3 LIMITED (06374366)
- More for SCOTTISH & NEWCASTLE PROPERTY 3 LIMITED (06374366)
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) |
---|---|---|---|
21 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
03 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
21 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
02 Sep 2016 | AP01 | Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 | |
01 Sep 2016 | TM01 | Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 | |
19 May 2016 | AP01 | Appointment of Mr Lawson John Wembridge Mountstevens as a director on 13 May 2016 | |
18 May 2016 | TM01 | Termination of appointment of Christopher Michael Jowsey as a director on 13 May 2016 | |
23 Nov 2015 | AUD | Auditor's resignation | |
13 Nov 2015 | AUD | Auditor's resignation | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Sep 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
28 Nov 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
04 Nov 2014 | TM01 | Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 | |
15 Oct 2014 | AP01 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 | |
15 Oct 2014 | AP01 |
Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014
|
|
15 Oct 2014 | AP01 | Appointment of Mr David Michael Forde as a director on 6 October 2014 | |
15 Oct 2014 | TM02 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
09 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
07 Feb 2014 | AA01 | Previous accounting period extended from 30 June 2013 to 31 December 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
07 Oct 2013 | CH01 | Director's details changed for Mr Christopher John Moore on 7 October 2013 | |
07 Oct 2013 | CH01 | Director's details changed for Mr Gavin Nimmo Cameron on 7 September 2013 | |
07 Oct 2013 | CH03 | Secretary's details changed for Mrs Anne Louise Oliver on 7 September 2013 | |
15 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 |