- Company Overview for SC F&CM LIMITED (06769861)
- Filing history for SC F&CM LIMITED (06769861)
- People for SC F&CM LIMITED (06769861)
- More for SC F&CM LIMITED (06769861)
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
|
|
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
|
|
07 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
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
|
|
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
|
|
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
|
|
21 Dec 2012 | CONNOT | Change of name notice |