- Company Overview for SCOTTSDALE OVERSEAS LIMITED (06860790)
- Filing history for SCOTTSDALE OVERSEAS LIMITED (06860790)
- People for SCOTTSDALE OVERSEAS LIMITED (06860790)
- More for SCOTTSDALE OVERSEAS LIMITED (06860790)
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) |
---|---|---|---|
30 Mar 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
02 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Jun 2014 | AD01 | Registered office address changed from Oak House Breckland Linford Wood Milton Keynes Buckinghamshire MK14 6EY on 19 June 2014 | |
06 May 2014 | TM01 | Termination of appointment of Nicholas Cooke as a director | |
28 Mar 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
19 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
27 Mar 2013 | CH01 | Director's details changed for Mr Michael James Wilson on 27 March 2013 | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Oct 2012 | TM01 | Termination of appointment of Debra-Ann Cooke as a director | |
23 Jul 2012 | CH01 | Director's details changed for Mrs Debra-Ann Anne Cooke on 23 July 2012 | |
19 Jun 2012 | TM01 | Termination of appointment of Ian Whitby as a director | |
27 Mar 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
10 Aug 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
04 Aug 2011 | CH01 | Director's details changed for Mr Nicholas Mark Cooke on 4 August 2011 | |
04 Aug 2011 | CH01 | Director's details changed for Mrs Debra-Ann Anne Cooke on 4 August 2011 | |
04 Aug 2011 | CH01 | Director's details changed for Mr Michael James Wilson on 4 August 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
28 Jun 2011 | AD02 | Register inspection address has been changed | |
16 Mar 2011 | AP01 | Appointment of David Wallis-Powell as a director | |
16 Mar 2011 | AP01 | Appointment of Ian Joseph Whitby as a director | |
04 Mar 2011 | TM01 | Termination of appointment of Timothy Roberts as a director | |
04 Mar 2011 | TM01 | Termination of appointment of Troy Warner as a director |