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) |
---|---|---|---|
06 Dec 2018 | PSC04 | Change of details for Mr Paul Hardisty as a person with significant control on 6 December 2018 | |
06 Dec 2018 | PSC04 | Change of details for Mr Alastair Hardisty as a person with significant control on 6 December 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
06 Dec 2018 | PSC07 | Cessation of Paul Hardisty as a person with significant control on 6 December 2018 | |
06 Dec 2018 | PSC07 | Cessation of Alastair Hardisty as a person with significant control on 6 December 2018 | |
21 Nov 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Dec 2017 | PSC01 | Notification of Paul Hardisty as a person with significant control on 6 April 2016 | |
08 Dec 2017 | PSC01 | Notification of Alastair Hardisty as a person with significant control on 6 April 2016 | |
08 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
08 Dec 2017 | AD01 | Registered office address changed from Netherhall Barn South Street Scalford Melton Mowbray Leicestershire LE14 4DY to 3 Pavilion Row Main Street Fulford Yorks YO10 4LJ on 8 December 2017 | |
08 Dec 2017 | CH01 | Director's details changed for Mr Paul Hardisty on 8 December 2017 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Oct 2016 | MR04 | Satisfaction of charge 093436020001 in full | |
29 Sep 2016 | MR04 | Satisfaction of charge 093436020002 in full | |
21 Jul 2016 | MR01 | Registration of charge 093436020003, created on 20 July 2016 | |
17 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
17 Dec 2015 | TM01 | Termination of appointment of Matthew Vernon as a director on 2 December 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Paul Kesterton as a director on 4 June 2015 | |
01 Apr 2015 | MR01 | Registration of charge 093436020001, created on 24 March 2015 | |
01 Apr 2015 | MR01 | Registration of charge 093436020002, created on 24 March 2015 | |
05 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-05
|