- Company Overview for SCOBIE PROPERTIES LIMITED (12854857)
- Filing history for SCOBIE PROPERTIES LIMITED (12854857)
- People for SCOBIE PROPERTIES LIMITED (12854857)
- More for SCOBIE PROPERTIES LIMITED (12854857)
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) |
---|---|---|---|
21 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
31 May 2024 | AD02 | Register inspection address has been changed to Unit C1 Fleming Way Crawley RH10 9NN | |
25 Mar 2024 | TM01 | Termination of appointment of Claire Louise Stevens as a director on 1 February 2024 | |
25 Mar 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
22 Feb 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 30 September 2021 | |
17 Feb 2022 | PSC01 | Notification of Claire Stevens as a person with significant control on 1 September 2021 | |
17 Nov 2021 | AD01 | Registered office address changed from , 24a Birches Industrial Estate, East Grinstead, RH19 1XZ, England to Gothic House the Green Richmond TW9 1PL on 17 November 2021 | |
17 Nov 2021 | PSC07 | Cessation of Scobie Group Limited as a person with significant control on 5 November 2021 | |
17 Nov 2021 | AP01 | Appointment of Mr Andrew Alderson as a director on 5 November 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
18 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
18 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
25 Feb 2021 | AD01 | Registered office address changed from , Vending House Plough Road, Smallfield, Surrey, RH6 9JW, United Kingdom to Gothic House the Green Richmond TW9 1PL on 25 February 2021 | |
19 Nov 2020 | AP03 | Appointment of Mrs Claire Stevens as a secretary on 31 October 2020 | |
03 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-03
|