SCORPION DEVELOPMENTS (SOUTH WALES) LTD.
Company number 11656573
- Company Overview for SCORPION DEVELOPMENTS (SOUTH WALES) LTD. (11656573)
- Filing history for SCORPION DEVELOPMENTS (SOUTH WALES) LTD. (11656573)
- People for SCORPION DEVELOPMENTS (SOUTH WALES) LTD. (11656573)
- More for SCORPION DEVELOPMENTS (SOUTH WALES) LTD. (11656573)
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) |
---|---|---|---|
20 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
25 Jun 2024 | AA | Micro company accounts made up to 28 September 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 28 September 2022 | |
28 Jun 2023 | AA01 | Previous accounting period shortened from 29 September 2022 to 28 September 2022 | |
31 Dec 2022 | AA | Micro company accounts made up to 29 September 2021 | |
28 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
30 Sep 2022 | AA01 | Current accounting period shortened from 30 December 2021 to 29 September 2021 | |
24 Jun 2022 | AP03 | Appointment of Mr Robert Rabaiotti as a secretary on 16 June 2022 | |
29 Dec 2021 | AA | Micro company accounts made up to 30 December 2020 | |
03 Dec 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
29 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 1 November 2020 with updates | |
02 Jun 2020 | CH01 | Director's details changed for Mr Dale Christopher Smith on 2 June 2020 | |
02 Jun 2020 | AD01 | Registered office address changed from 16 Bridge Street Kenfig Hill Bridgend CF33 6DD Wales to 1 the Portway Porthcawl Bridgend CF36 3XB on 2 June 2020 | |
23 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
23 Apr 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 31 December 2019 | |
07 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 26 March 2020
|
|
19 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2019 | PSC04 | Change of details for Mr Dale Christopher Smith as a person with significant control on 16 August 2019 | |
20 Dec 2019 | PSC07 | Cessation of Gregg Robert Cull as a person with significant control on 16 August 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
16 Aug 2019 | TM01 | Termination of appointment of Gregg Robert Cull as a director on 16 August 2019 | |
17 Jul 2019 | AD01 | Registered office address changed from 13 Sycamore Avenue Porthcawl Bridgend CF36 5AL United Kingdom to 16 Bridge Street Kenfig Hill Bridgend CF33 6DD on 17 July 2019 |