- Company Overview for SC WALMGATE LIMITED (08047343)
- Filing history for SC WALMGATE LIMITED (08047343)
- People for SC WALMGATE LIMITED (08047343)
- Charges for SC WALMGATE LIMITED (08047343)
- More for SC WALMGATE LIMITED (08047343)
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) |
---|---|---|---|
02 Feb 2018 | AA | Accounts for a small company made up to 31 August 2017 | |
21 Aug 2017 | MR01 | Registration of charge 080473430003, created on 15 August 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
12 Apr 2017 | AA | Full accounts made up to 31 August 2016 | |
18 Jan 2017 | MR04 | Satisfaction of charge 080473430001 in full | |
20 Sep 2016 | AP01 | Appointment of Mr Richard Ainsworth as a director on 19 September 2016 | |
20 Sep 2016 | TM01 | Termination of appointment of Peter Morton as a director on 19 September 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
08 Feb 2016 | AA | Full accounts made up to 31 August 2015 | |
12 Aug 2015 | MR01 | Registration of charge 080473430002, created on 7 August 2015 | |
27 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
20 Jan 2015 | AA | Full accounts made up to 31 August 2014 | |
23 Oct 2014 | MISC | Aud res | |
22 Jul 2014 | MR01 | Registration of charge 080473430001, created on 11 July 2014 | |
08 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
08 May 2014 | TM01 | Termination of appointment of Roger Taylor as a director | |
14 Jan 2014 | AA | Accounts for a small company made up to 31 August 2013 | |
06 Nov 2013 | AP03 | Appointment of Mr Sam Dance as a secretary | |
06 Nov 2013 | AP01 | Appointment of Mr Sam Dance as a director | |
06 Nov 2013 | TM02 | Termination of appointment of Peter Morton as a secretary | |
22 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
03 May 2013 | CERTNM |
Company name changed SC hope street LIMITED\certificate issued on 03/05/13
|
|
03 May 2013 | CONNOT | Change of name notice | |
20 Sep 2012 | AA01 | Current accounting period extended from 30 April 2013 to 31 August 2013 | |
19 Sep 2012 | CERTNM |
Company name changed SC new england road LIMITED\certificate issued on 19/09/12
|