Advanced company searchLink opens in new window

SCIMITAR HOMES LIMITED

Company number 06569128

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2012-07-02
  • NM01 ‐ Change of name by resolution
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