- Company Overview for SCIMITAR HOMES LIMITED (06569128)
- Filing history for SCIMITAR HOMES LIMITED (06569128)
- People for SCIMITAR HOMES LIMITED (06569128)
- Charges for SCIMITAR HOMES LIMITED (06569128)
- Insolvency for SCIMITAR HOMES LIMITED (06569128)
- More for SCIMITAR HOMES LIMITED (06569128)
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) |
---|---|---|---|
26 May 2017 | AA01 | Previous accounting period shortened from 30 August 2016 to 29 August 2016 | |
05 May 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
09 Jun 2016 | CH01 | Director's details changed for Mr. Jonathan David Shields on 2 June 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
03 Jun 2016 | CH03 | Secretary's details changed for Melissa Ann Edwards on 1 March 2016 | |
22 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
04 Jun 2015 | CH01 | Director's details changed for Mr. Jonathan David Shields on 3 June 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
20 Apr 2015 | CH03 | Secretary's details changed for Melissa Ann Edwards on 6 April 2015 | |
06 Nov 2014 | AA | Total exemption small company accounts made up to 30 August 2014 | |
12 Aug 2014 | AD01 | Registered office address changed from Suite 2 Melin Corrwg Business Parc Upper Boat Pontypridd Mid Glamorgan CF37 5BE to Unit B6 East Point Springmeadow Business Park Cardiff CF3 2GA on 12 August 2014 | |
19 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
30 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
20 May 2014 | AA01 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 | |
14 Nov 2013 | CH01 | Director's details changed for Mr Jonathan David Shields on 14 November 2013 | |
14 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
08 May 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
06 Mar 2013 | CH01 | Director's details changed for Mr Jonathon David Shields on 6 March 2013 | |
20 Sep 2012 | AA01 | Previous accounting period extended from 30 April 2012 to 31 August 2012 | |
04 Jul 2012 | AP03 | Appointment of Melissa Ann Edwards as a secretary | |
04 Jul 2012 | TM02 | Termination of appointment of Julie Godfrey as a secretary | |
03 Jul 2012 | CERTNM |
Company name changed scimitar developments (lamby way) LIMITED\certificate issued on 03/07/12
|
|
03 May 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
03 May 2012 | CH01 | Director's details changed for Mr Jonathon David Shields on 17 April 2012 | |
20 Dec 2011 | AA | Accounts for a dormant company made up to 30 April 2011 |