- Company Overview for SCOUTS APARTMENTS LIMITED (11522909)
- Filing history for SCOUTS APARTMENTS LIMITED (11522909)
- People for SCOUTS APARTMENTS LIMITED (11522909)
- More for SCOUTS APARTMENTS LIMITED (11522909)
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) |
---|---|---|---|
23 Jan 2020 | PSC05 | Change of details for Grace Charles Property Ltd as a person with significant control on 1 January 2020 | |
23 Jan 2020 | AD01 | Registered office address changed from Woolgate Court 3 st. Benedicts Street Norwich NR2 4AP United Kingdom to Henderson Business Centre Office 25B 51 Ivy Road Norwich NR5 8BF on 23 January 2020 | |
09 Sep 2019 | PSC02 | Notification of Muniment Limited as a person with significant control on 21 August 2018 | |
04 Sep 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
15 Aug 2019 | TM01 | Termination of appointment of Daniel David Trivedi as a director on 8 May 2019 | |
15 Aug 2019 | AP01 | Appointment of Mr Stefan Alexander Battrick-Newall as a director on 9 May 2019 | |
15 Aug 2019 | AP01 | Appointment of Mr Andrew Norman Payne as a director on 9 May 2019 | |
14 Aug 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 30 June 2019 | |
11 Sep 2018 | AP01 | Appointment of Trevor Iain Walker as a director on 21 August 2018 | |
17 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-17
|