SC PROPERTY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Termination of appointment of Jan Mark Runiewicz as a director on 2025-03-06

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

07/03/257 March 2025 Cessation of Mary Mcerlain as a person with significant control on 2025-03-06

View Document

07/03/257 March 2025 Termination of appointment of Mary Mcerlain as a director on 2025-03-06

View Document

07/03/257 March 2025 Notification of Jan Mark Runiewicz as a person with significant control on 2025-03-06

View Document

07/03/257 March 2025 Appointment of Mr Jan Mark Runiewicz as a director on 2025-03-06

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-02-27

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-02-27

View Document

27/04/2327 April 2023 Appointment of Mr Mark Runiewicz as a director on 2023-04-04

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

17/02/2317 February 2023 Micro company accounts made up to 2022-02-27

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

29/11/2229 November 2022 Previous accounting period shortened from 2022-02-28 to 2022-02-27

View Document

24/11/2224 November 2022 Registered office address changed from 127 Bedford Road Sutton Coldfield B75 6BQ England to 1-3 Moss Grove Kingswinford West Midlands DY6 9HS on 2022-11-24

View Document

23/11/2223 November 2022 Registered office address changed from Social Economy House Victoria Street West Bromwich B70 8ET England to 127 Bedford Road Sutton Coldfield B75 6BQ on 2022-11-23

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/08/2026 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM FARADAY WHARF, INNOVATION BIRMINGHAM CAMPUS HOLT STREET BIRMINGHAM B7 4BB ENGLAND

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 2ND FLOOR - CRYSTAL COURT ASTON CROSS BUSINESS VILLAGE WEST MIDLANDS, BIRMINGHAM B6 5RQ ENGLAND

View Document

15/02/1915 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information