- Company Overview for SCANDINAVIAN HOMES LIMITED (07889781)
- Filing history for SCANDINAVIAN HOMES LIMITED (07889781)
- People for SCANDINAVIAN HOMES LIMITED (07889781)
- More for SCANDINAVIAN HOMES LIMITED (07889781)
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) |
---|---|---|---|
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
10 Nov 2016 | TM01 | Termination of appointment of Terence Albert John Newman as a director on 1 October 2016 | |
26 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
01 Oct 2015 | CH03 | Secretary's details changed for Mrs Teresa Ann Jones on 30 September 2015 | |
01 Oct 2015 | CH01 | Director's details changed for Mrs Teresa Ann Jones on 30 September 2015 | |
30 Sep 2015 | CH01 | Director's details changed for Mr Terence Albert John Newman on 30 September 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
02 Oct 2014 | AP01 | Appointment of Mr Terence Albert John Newman as a director on 1 October 2014 | |
02 Oct 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Sep 2014 | AD01 | Registered office address changed from 92 Cromer Street London WC1H 8DD to C/O Business Works Uk Ltd 9 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 4 September 2014 | |
30 Aug 2014 | TM01 | Termination of appointment of Anette Maria Nykvist as a director on 14 August 2014 | |
10 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
25 Sep 2013 | TM01 | Termination of appointment of David Richards as a director | |
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Sep 2013 | TM01 | Termination of appointment of Derrick Mclean as a director | |
14 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 22 December 2011
|
|
10 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
05 Dec 2012 | SH02 | Sub-division of shares on 15 September 2012 | |
18 Apr 2012 | AP01 | Appointment of Mrs Teresa Ann Jones as a director | |
12 Apr 2012 | AP01 | Appointment of Mr David John Gittins as a director | |
10 Apr 2012 | AP01 | Appointment of Miss Anette Maria Nykvist as a director |