SCOCLES ESTATE MANAGEMENT COMPANY LIMITED
Company number 13405255
- Company Overview for SCOCLES ESTATE MANAGEMENT COMPANY LIMITED (13405255)
- Filing history for SCOCLES ESTATE MANAGEMENT COMPANY LIMITED (13405255)
- People for SCOCLES ESTATE MANAGEMENT COMPANY LIMITED (13405255)
- More for SCOCLES ESTATE MANAGEMENT COMPANY LIMITED (13405255)
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) |
---|---|---|---|
28 Aug 2024 | AA | Accounts for a dormant company made up to 31 May 2024 | |
10 Jun 2024 | CS01 | Confirmation statement made on 30 May 2024 with updates | |
12 Feb 2024 | AD01 | Registered office address changed from C/O Kent Gateway Block Management Limited Fort Pitt House New Road Rochester Kent ME1 1DX England to C/O Love Property Management Ltd Clover House John Wilson Business Park Whitstable CT5 3QZ on 12 February 2024 | |
12 Feb 2024 | AP04 | Appointment of Love Property Management Ltd as a secretary on 31 January 2024 | |
12 Feb 2024 | TM02 | Termination of appointment of Kent Gateway Block Management Limited as a secretary on 31 January 2024 | |
22 Aug 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
12 Jul 2023 | PSC08 | Notification of a person with significant control statement | |
12 Jul 2023 | PSC07 | Cessation of James Edward Liddiment as a person with significant control on 11 July 2023 | |
12 Jul 2023 | PSC07 | Cessation of Paul James Greenhalgh as a person with significant control on 11 July 2023 | |
12 Jul 2023 | TM01 | Termination of appointment of James Edward Liddiment as a director on 11 July 2023 | |
12 Jul 2023 | AP01 | Appointment of Mrs Jennifer Ann Doughty as a director on 11 July 2023 | |
12 Jul 2023 | AP01 | Appointment of Mrs Marie Helen Dawson as a director on 11 July 2023 | |
12 Jul 2023 | AP01 | Appointment of Miss Donna Crisp as a director on 11 July 2023 | |
12 Jul 2023 | AD01 | Registered office address changed from The Chancery 58 Spring Gardens Manchester M2 1EW England to C/O Kent Gateway Block Management Limited Fort Pitt House New Road Rochester Kent ME1 1DX on 12 July 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 30 May 2023 with updates | |
14 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 30 March 2023
|
|
06 Mar 2023 | AP04 | Appointment of Kent Gateway Block Management Limited as a secretary on 27 February 2023 | |
22 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
18 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-18
|