- Company Overview for 48.3 SCAFFOLD DESIGN LIMITED (07528230)
- Filing history for 48.3 SCAFFOLD DESIGN LIMITED (07528230)
- People for 48.3 SCAFFOLD DESIGN LIMITED (07528230)
- Insolvency for 48.3 SCAFFOLD DESIGN LIMITED (07528230)
- More for 48.3 SCAFFOLD DESIGN LIMITED (07528230)
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) |
---|---|---|---|
03 Jul 2019 | PSC07 | Cessation of Benjamin Beaumont as a person with significant control on 2 July 2019 | |
03 Jul 2019 | PSC02 | Notification of Richter Associates (Redhill) Limited as a person with significant control on 2 July 2019 | |
21 May 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
19 Feb 2019 | PSC07 | Cessation of Anna Beaumont as a person with significant control on 19 February 2019 | |
24 Jul 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
21 Mar 2018 | AD01 | Registered office address changed from 5th Floor, Kingsgate 62 High Street Redhill RH1 1SH England to 5th Floor, Kingsgate 62 High Street Redhill Surrey RH1 1SG on 21 March 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
21 Feb 2018 | AD01 | Registered office address changed from Suite 5 Pilgrims Court 15-17 West Street Reigate Surrey RH2 9BL to 5th Floor, Kingsgate 62 High Street Redhill RH1 1SH on 21 February 2018 | |
22 Aug 2017 | AA | Micro company accounts made up to 28 February 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
21 Sep 2016 | TM01 | Termination of appointment of Andrew Rodney Kitley as a director on 19 September 2016 | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
07 Apr 2016 | AP01 | Appointment of Mr Ivik Masek as a director on 6 July 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
18 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
18 Jun 2015 | AP01 | Appointment of Mr Andrew Rodney Kitley as a director on 1 April 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
11 Jul 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Mar 2014 | CH01 | Director's details changed for Mr Gavin Dempsey on 10 December 2013 | |
04 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Mar 2014 | CH01 | Director's details changed for Mr Benjamyn Martyn Beaumont on 30 May 2013 | |
04 Mar 2014 | CH01 | Director's details changed for Mr Gavin Dempsey on 10 December 2013 | |
26 Nov 2013 | AD01 | Registered office address changed from Castle Court 41 London Road Reigate Surrey RH2 9RJ United Kingdom on 26 November 2013 | |
19 Jun 2013 | AA | Total exemption small company accounts made up to 28 February 2013 |