- Company Overview for SCARCLIFFE PRODUCTIVITY LTD (09113550)
- Filing history for SCARCLIFFE PRODUCTIVITY LTD (09113550)
- People for SCARCLIFFE PRODUCTIVITY LTD (09113550)
- More for SCARCLIFFE PRODUCTIVITY LTD (09113550)
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) |
---|---|---|---|
11 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
11 Jun 2018 | PSC07 | Cessation of Kieran James Ball as a person with significant control on 5 April 2018 | |
19 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
27 Feb 2018 | TM01 | Termination of appointment of Russell David Blackwell as a director on 19 February 2018 | |
27 Feb 2018 | PSC01 | Notification of Kieran James Ball as a person with significant control on 19 February 2018 | |
27 Feb 2018 | AD01 | Registered office address changed from 19 Oak Road Tiddington Stratford-upon-Avon CV37 7BU England to 22 Shearwater Way Reydon Southwold IP18 6GX on 27 February 2018 | |
27 Feb 2018 | AP01 | Appointment of Mr Kieran James Ball as a director on 19 February 2018 | |
27 Feb 2018 | PSC07 | Cessation of Russell David Blackwell as a person with significant control on 19 February 2018 | |
02 Feb 2018 | AP01 | Appointment of Mr Russell David Blackwell as a director on 27 October 2017 | |
02 Feb 2018 | PSC07 | Cessation of Nicholas Sharp as a person with significant control on 27 October 2017 | |
02 Feb 2018 | TM01 | Termination of appointment of Nicholas Sharp as a director on 27 October 2017 | |
02 Feb 2018 | PSC01 | Notification of Russell David Blackwell as a person with significant control on 27 October 2017 | |
02 Feb 2018 | AD01 | Registered office address changed from 15 Stradmore Road Denholme Bradford BD13 4BX United Kingdom to 19 Oak Road Tiddington Stratford-upon-Avon CV37 7BU on 2 February 2018 | |
12 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with updates | |
05 Jul 2017 | PSC01 | Notification of Nicholas Sharp as a person with significant control on 19 October 2016 | |
05 Jul 2017 | PSC07 | Cessation of David Bell as a person with significant control on 19 October 2016 | |
04 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
26 Oct 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 15 Stradmore Road Denholme Bradford BD13 4BX on 26 October 2016 | |
26 Oct 2016 | AP01 | Appointment of Nicholas Sharp as a director on 19 October 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of David Bell as a director on 19 October 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
15 Apr 2016 | AP01 | Appointment of David Bell as a director on 6 April 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Douglas Webb as a director on 6 April 2016 | |
15 Apr 2016 | AD01 | Registered office address changed from 12 Fairfield Grove Rothwell Leeds LS26 0GA to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 15 April 2016 | |
15 Feb 2016 | AA | Micro company accounts made up to 31 July 2015 |