S.C. MANAGEMENT LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with updates

View Document

28/04/2528 April 2025 Director's details changed for Ms Jemima Meyer on 2024-08-01

View Document

28/04/2528 April 2025 Director's details changed for Mr James Douglas on 2024-08-01

View Document

28/04/2528 April 2025 Director's details changed for Mrs Susan Brice on 2024-08-01

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-05

View Document

21/08/2421 August 2024 Appointment of Hillcrest Estate Management Limited as a secretary on 2024-08-01

View Document

21/08/2421 August 2024 Termination of appointment of David John Roberts as a director on 2024-08-21

View Document

01/07/241 July 2024 Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 2024-07-01

View Document

01/07/241 July 2024 Termination of appointment of Bns Services Ltd as a secretary on 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

21/03/2421 March 2024 Termination of appointment of Alexander Clifford Hayes as a director on 2024-03-15

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-04-05

View Document

21/12/2321 December 2023 Termination of appointment of Wendy Allen as a director on 2023-12-21

View Document

30/11/2330 November 2023 Termination of appointment of the Orchard Executor and Trustee Co as a director on 2023-11-08

View Document

14/09/2314 September 2023 Appointment of Ms Jemima Meyer as a director on 2023-08-12

View Document

13/09/2313 September 2023 Appointment of Mr James Douglas as a director on 2023-09-05

View Document

13/09/2313 September 2023 Appointment of Mrs Susan Brice as a director on 2023-08-15

View Document

06/09/236 September 2023 Termination of appointment of John Malcolm Copeland as a director on 2023-09-03

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/01/235 January 2023 Accounts for a dormant company made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

20/12/2120 December 2021 Termination of appointment of Lewis Walter William Webber as a director on 2020-02-10

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED DR WENDY ALLEN

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY PUCHOWSKI

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH BLUNDELL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WALTER LEWIS WEBBER / 10/01/2019

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT NICHOL

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR DENISE BEYNON

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR ALEC BEERE

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NAISH

View Document

02/09/162 September 2016 CORPORATE DIRECTOR APPOINTED THE ORCHARD EXECUTOR AND TRUSTEE CO

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BAILEY

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR ALEXANDER CLIFFORD HAYES

View Document

29/04/1629 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR KEITH BLUNDELL

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR DAVID JOHN ROBERTS

View Document

27/04/1527 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAMILA FULLER

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD COOK

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BATT

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA LAVER

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR EURONA COCKAYNE

View Document

08/05/148 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

23/12/1323 December 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

29/04/1329 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

21/11/1221 November 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MS DENISE TRIND BEYNON

View Document

16/05/1116 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

10/05/1010 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANN PUCHOWSKI / 01/10/2009

View Document

07/05/107 May 2010 CORPORATE SECRETARY APPOINTED BNS SERVICES LTD

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DENZILL VICTOR NAISH / 01/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WALTER LEWIS WEBBER / 01/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM SHAW / 01/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROWLEY COOK / 01/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN RANKIN / 01/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA LAVER / 01/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EURONA JANE COCKAYNE / 01/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BAILEY / 01/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMILA MARIE FULLER / 01/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC EDWARD SYDNEY BEERE / 01/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY NICHOL / 01/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DONALD BATT / 01/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ALDEN / 01/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MALCOLM COPELAND / 01/10/2009

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW DE-LONG

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 33 HIGH STREET KEYNSHAM BRISTOL BS31 1DP

View Document

25/01/1025 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/06/095 June 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HIGSON

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTIAN BRADLEY

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED SECRETARY JOHN COPELAND

View Document

10/09/0810 September 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED RICHARD JAMES BAILEY

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 13 STRATFORD COURT WESTOVER GARDENS WESTBURY-ON-TRYM BRISTOL BS9 3NE

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/05/033 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9716 May 1997 RETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/05/9630 May 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 RETURN MADE UP TO 28/04/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/05/9515 May 1995 RETURN MADE UP TO 28/04/95; FULL LIST OF MEMBERS

View Document

15/05/9515 May 1995 DIRECTOR RESIGNED

View Document

15/05/9515 May 1995 NEW DIRECTOR APPOINTED

View Document

28/06/9428 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/05/944 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/05/944 May 1994 NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 RETURN MADE UP TO 28/04/94; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/06/9321 June 1993 RETURN MADE UP TO 28/04/93; CHANGE OF MEMBERS

View Document

21/06/9321 June 1993 REGISTERED OFFICE CHANGED ON 21/06/93

View Document

21/06/9321 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/9321 June 1993 NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 NEW SECRETARY APPOINTED

View Document

01/05/921 May 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/05/921 May 1992 RETURN MADE UP TO 28/04/92; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/05/9122 May 1991 RETURN MADE UP TO 08/05/91; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/05/8912 May 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/05/8810 May 1988 RETURN MADE UP TO 18/04/88; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/05/871 May 1987 RETURN MADE UP TO 28/04/87; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 FULL ACCOUNTS MADE UP TO 31/03/81

View Document

18/06/8618 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/8613 May 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/05/8613 May 1986 ANNUAL RETURN MADE UP TO 03/05/86

View Document

08/05/868 May 1986 FULL ACCOUNTS MADE UP TO 31/03/82

View Document

08/05/868 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

08/05/868 May 1986 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

08/05/868 May 1986 FULL ACCOUNTS MADE UP TO 31/03/83

View Document

15/02/7415 February 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company