- Company Overview for SCAPERFIELD LIMITED (11068904)
- Filing history for SCAPERFIELD LIMITED (11068904)
- People for SCAPERFIELD LIMITED (11068904)
- Charges for SCAPERFIELD LIMITED (11068904)
- Insolvency for SCAPERFIELD LIMITED (11068904)
- More for SCAPERFIELD LIMITED (11068904)
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
|
|
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
|
|
28 Nov 2017 | AA01 | Current accounting period extended from 30 November 2018 to 31 March 2019 | |
27 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-17
|