SCALFORD PROPERTY DEVELOPMENT LIMITED
Company number 09343602
- Company Overview for SCALFORD PROPERTY DEVELOPMENT LIMITED (09343602)
- Filing history for SCALFORD PROPERTY DEVELOPMENT LIMITED (09343602)
- People for SCALFORD PROPERTY DEVELOPMENT LIMITED (09343602)
- Charges for SCALFORD PROPERTY DEVELOPMENT LIMITED (09343602)
- More for SCALFORD PROPERTY DEVELOPMENT LIMITED (09343602)
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 |