- Company Overview for SC MITCHAMS CORNER LIMITED (08444934)
- Filing history for SC MITCHAMS CORNER LIMITED (08444934)
- People for SC MITCHAMS CORNER LIMITED (08444934)
- Charges for SC MITCHAMS CORNER LIMITED (08444934)
- More for SC MITCHAMS CORNER LIMITED (08444934)
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) |
---|---|---|---|
20 Sep 2016 | TM01 | Termination of appointment of Peter Morton as a director on 19 September 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
08 Feb 2016 | AA | Full accounts made up to 31 August 2015 | |
05 Feb 2016 | MR01 | Registration of charge 084449340003, created on 1 February 2016 | |
12 Aug 2015 | MR01 | Registration of charge 084449340002, created on 7 August 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
29 Jan 2015 | CERTNM |
Company name changed SC milton road LIMITED\certificate issued on 29/01/15
|
|
29 Dec 2014 | AA | Full accounts made up to 31 August 2014 | |
29 Oct 2014 | MR01 | Registration of charge 084449340001, created on 20 October 2014 | |
23 Oct 2014 | MISC | Aud res | |
08 May 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
08 May 2014 | TM01 | Termination of appointment of a director | |
23 Apr 2014 | TM01 | Termination of appointment of Roger Taylor as a director | |
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 | |
29 Oct 2013 | AA01 | Current accounting period extended from 31 March 2014 to 31 August 2014 | |
13 May 2013 | CERTNM |
Company name changed SC devco LIMITED\certificate issued on 13/05/13
|
|
13 May 2013 | CONNOT | Change of name notice | |
03 May 2013 | CERTNM |
Company name changed SC walmgate LIMITED\certificate issued on 03/05/13
|
|
03 May 2013 | CONNOT | Change of name notice | |
27 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2013 | TM01 | Termination of appointment of Oval Nominees Limited as a director | |
14 Mar 2013 | NEWINC | Incorporation |