Advanced company searchLink opens in new window

SC F&CM LIMITED

Company number 06769861

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)
08 Dec 2016 TM01 Termination of appointment of James Christie Penny as a director on 24 November 2016
08 Dec 2016 TM01 Termination of appointment of Wendy Sinclair as a director on 24 November 2016
07 Dec 2016 TM01 Termination of appointment of Oliver Peter Hope as a director on 24 November 2016
11 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Apr 2016 CH01 Director's details changed for Mr Oliver Peter Hope on 26 April 2016
26 Apr 2016 CH01 Director's details changed for Mr Fergus Giles Anthony Mitchell on 26 April 2016
15 Mar 2016 CERTNM Company name changed staycotswold LIMITED\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-11
23 Feb 2016 CONNOT Change of name notice
18 Feb 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 4
07 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 4
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Mar 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 December 2014
23 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
17 Feb 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 4
27 Oct 2014 AP01 Appointment of Ms Wendy Sinclair as a director on 16 September 2014
29 Sep 2014 AP01 Appointment of Mr James Christie Penny as a director on 16 September 2014
29 Sep 2014 AP01 Appointment of Mr Oliver Peter Hope as a director on 16 September 2014
26 Sep 2014 TM02 Termination of appointment of Nicholas William Crook as a secretary on 16 September 2014
24 Sep 2014 AD01 Registered office address changed from Ashton House 471 Silbury Boulevard Central Milton Keynes MK9 2AH to Unit 2 Mayfield House Banbury Road Oxford OX2 7DE on 24 September 2014
04 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
06 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
04 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
21 Dec 2012 CERTNM Company name changed layer cake LIMITED\certificate issued on 21/12/12
  • RES15 ‐ Change company name resolution on 2012-12-17
21 Dec 2012 CONNOT Change of name notice