Advanced company searchLink opens in new window

48.3 SCAFFOLD DESIGN LIMITED

Company number 07528230

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)
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
  • GBP 1,714
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
  • GBP 1,714
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
  • GBP 1,714
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