Advanced company searchLink opens in new window

SCAPERFIELD LIMITED

Company number 11068904

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)
18 Dec 2018 CH01 Director's details changed for Mr Stephen Arthur West on 18 December 2018
03 Dec 2018 AP03 Appointment of Andrew Jackson as a secretary on 29 November 2018
28 Nov 2018 AD01 Registered office address changed from 24 Savile Row London W1S 2ES United Kingdom to 4 Greengate Cardale Park Harrogate England HG3 1GY on 28 November 2018
16 Nov 2018 PSC07 Cessation of Thomas Ward as a person with significant control on 20 November 2017
16 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
16 Nov 2018 PSC01 Notification of Athene Westlake Taee as a person with significant control on 20 November 2017
08 Aug 2018 MR01 Registration of charge 110689040001, created on 31 July 2018
02 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Dec 2017 AP01 Appointment of Ronan Niall Kierans as a director on 17 November 2017
28 Dec 2017 TM01 Termination of appointment of Redpark Investments Limited as a director on 17 November 2017
28 Nov 2017 SH01 Statement of capital following an allotment of shares on 20 November 2017
  • GBP 200.00
28 Nov 2017 AA01 Current accounting period extended from 30 November 2018 to 31 March 2019
27 Nov 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-17
  • GBP 15