- Company Overview for M SCOTT PROPERTIES LIMITED (06640042)
- Filing history for M SCOTT PROPERTIES LIMITED (06640042)
- People for M SCOTT PROPERTIES LIMITED (06640042)
- Charges for M SCOTT PROPERTIES LIMITED (06640042)
- More for M SCOTT PROPERTIES LIMITED (06640042)
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) |
---|---|---|---|
29 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
30 Apr 2018 | TM01 | Termination of appointment of Paul Webster as a director on 30 April 2018 | |
24 Jul 2017 | AD01 | Registered office address changed from 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL to Suite 5 Oyster House Severalls Lane Colchester Essex CO4 9PD on 24 July 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with updates | |
08 Jun 2017 | AP01 | Appointment of Mr Paul Webster as a director on 26 May 2017 | |
08 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 May 2017 | AP03 | Appointment of Ms Sheila Small as a secretary on 15 May 2017 | |
21 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
22 Jul 2015 | CH01 | Director's details changed for Mr Robert John Scott on 7 July 2015 | |
10 Dec 2014 | AP01 | Appointment of Mr Robert John Scott as a director on 8 December 2014 | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Aug 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2014 | |
10 Jul 2014 | MR01 | Registration of charge 066400420001, created on 25 June 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
09 Jul 2014 | CH01 | Director's details changed for Mr Martin Robert Scott on 1 October 2013 | |
24 Feb 2014 | TM01 | Termination of appointment of James Tucker as a director | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Sep 2013 | TM01 | Termination of appointment of Philip Luxford as a director | |
30 Jul 2013 | AR01 | Annual return made up to 8 July 2013 with full list of shareholders | |
05 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
16 Jul 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders |