Advanced company searchLink opens in new window

SCALFORD PROPERTY DEVELOPMENT LIMITED

Company number 09343602

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Aug 2024 PSC07 Cessation of Carol Patricia Hardisty as a person with significant control on 2 August 2024
02 Aug 2024 AD01 Registered office address changed from Cedarwood Lag Lane Thorpe Arnold Melton Mowbray LE14 4RU England to 2 Cricketer Court Scalford Melton Mowbray LE14 4FQ on 2 August 2024
12 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2022 AA Micro company accounts made up to 31 December 2019
02 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2022 AA Micro company accounts made up to 31 December 2020
24 May 2022 AD01 Registered office address changed from 22 Westpoint Bruce Drive West Bridgford Nottingham NG2 7SA England to Cedarwood Lag Lane Thorpe Arnold Melton Mowbray LE14 4RU on 24 May 2022
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2022 AD01 Registered office address changed from 9 West Bay Apartments 85 Sea Road Westgate-on-Sea CT8 8QG England to 22 Westpoint Bruce Drive West Bridgford Nottingham NG2 7SA on 15 March 2022
22 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
07 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2021 TM01 Termination of appointment of Stephen Brian Partridge as a director on 1 February 2021
24 Mar 2021 TM01 Termination of appointment of Alastair Hardisty as a director on 1 February 2021
24 Mar 2021 PSC01 Notification of Carol Patricia Hardisty as a person with significant control on 1 February 2021
24 Mar 2021 PSC07 Cessation of Alastair Hardisty as a person with significant control on 1 February 2021
16 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
13 Jan 2020 PSC04 Change of details for Mr Paul Hardisty as a person with significant control on 10 January 2020
10 Jan 2020 CH01 Director's details changed for Mr Paul Hardisty on 10 January 2020
06 Dec 2019 AD01 Registered office address changed from 3 Pavilion Row Main Street Fulford Yorks YO10 4LJ England to 9 West Bay Apartments 85 Sea Road Westgate-on-Sea CT8 8QG on 6 December 2019
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
04 Oct 2019 AA Micro company accounts made up to 31 December 2018