Advanced company searchLink opens in new window

SCF EASTSIDE LOCKS GP LIMITED

Company number 10253338

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)
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment 15/08/2018
12 Sep 2018 TM01 Termination of appointment of a director
10 Sep 2018 TM01 Termination of appointment of Antony Phillip Barker as a director on 9 April 2018
10 Sep 2018 AP01 Appointment of Mr Timothy Charles Gunn Carver as a director on 15 August 2018
18 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Oct 2017 AD01 Registered office address changed from 4th Floor (Ahm 409) Santander House 201 Grafton Gate East Milton Keynes MK9 1AN United Kingdom to Santander House 201 Grafton Gate East Milton Keynes MK9 1AN on 7 October 2017
27 Sep 2017 TM02 Termination of appointment of Santander Secretariat Services Limited as a secretary on 20 September 2017
26 Jul 2017 PSC02 Notification of Santander (Cf Trustee) Limited as a person with significant control on 27 June 2016
05 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
27 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2016 AP01 Appointment of Miss Fiona Anne Sharman as a director on 13 July 2016
19 Jul 2016 AP01 Appointment of Timothy Frost as a director on 13 July 2016
19 Jul 2016 AA01 Current accounting period shortened from 30 June 2017 to 31 March 2017
27 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-27
  • GBP 100