- Company Overview for SCOTT'S DEVELOPMENTS LIMITED (08368324)
- Filing history for SCOTT'S DEVELOPMENTS LIMITED (08368324)
- People for SCOTT'S DEVELOPMENTS LIMITED (08368324)
- Charges for SCOTT'S DEVELOPMENTS LIMITED (08368324)
- More for SCOTT'S DEVELOPMENTS LIMITED (08368324)
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) |
---|---|---|---|
14 Jul 2017 | TM01 | Termination of appointment of Simon Lee Hardwick as a director on 30 June 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
10 Jan 2017 | MR04 | Satisfaction of charge 083683240001 in full | |
16 Dec 2016 | MR01 | Registration of charge 083683240005, created on 15 December 2016 | |
11 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
26 Sep 2016 | CH01 | Director's details changed for Mr John Robert Briers Scotting on 26 September 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
22 Dec 2015 | MR04 | Satisfaction of charge 083683240001 in part | |
30 Sep 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
23 Jun 2015 | MR01 | Registration of charge 083683240004, created on 15 June 2015 | |
16 Jun 2015 | MR05 | Part of the property or undertaking has been released from charge 083683240001 | |
02 Mar 2015 | MR01 | Registration of charge 083683240003, created on 27 February 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
08 Dec 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
21 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 3 October 2014
|
|
21 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2014 | AA01 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 | |
13 May 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 31 December 2014 | |
05 Apr 2014 | MR01 | Registration of charge 083683240002, created on 3 April 2014 | |
28 Mar 2014 | MR01 | Registration of charge 083683240001, created on 27 March 2014 | |
11 Feb 2014 | AR01 | Annual return made up to 21 January 2014 with full list of shareholders | |
06 Jan 2014 | AP01 | Appointment of Mr Simon Lee Hardwick as a director on 6 January 2014 | |
06 Jan 2014 | AP01 | Appointment of Mr John Robert Briers Scotting as a director on 6 January 2014 | |
14 Jun 2013 | CERTNM |
Company name changed gweco 551 LIMITED\certificate issued on 14/06/13
|
|
28 Mar 2013 | AD01 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 28 March 2013 |