Advanced company searchLink opens in new window

SCOTTISH & NEWCASTLE PROPERTY 3 LIMITED

Company number 06374366

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)
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
  • GBP 1
28 Nov 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Christopher Michael Jowsey
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
  • ANNOTATION Clarification a second filed AP01 was registered on 28/11/2014.
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
  • GBP 1
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
  • GBP 1
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