SCANLANS PROPERTY CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
18/12/2418 December 2024 | Termination of appointment of Ian Donald Magenis as a director on 2024-12-17 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-21 with updates |
17/04/2417 April 2024 | Registered office address changed from Carvers Warehouse Suite 2B 77 Dale Street Manchester Manchester M1 2HG England to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2024-04-17 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/01/2424 January 2024 | Cessation of Anthony Mancini as a person with significant control on 2024-01-15 |
24/01/2424 January 2024 | Cessation of Neil Martin Inman as a person with significant control on 2024-01-15 |
24/01/2424 January 2024 | Notification of Trinity Property Group Limited as a person with significant control on 2024-01-15 |
24/01/2424 January 2024 | Cessation of Ian Donald Magenis as a person with significant control on 2024-01-15 |
23/01/2423 January 2024 | Termination of appointment of Anthony Mancini as a director on 2024-01-16 |
23/01/2423 January 2024 | Appointment of Mr Neil Gavin Foster as a director on 2024-01-15 |
23/01/2423 January 2024 | Appointment of Mr Jonathan Paul Smith as a director on 2024-01-15 |
23/01/2423 January 2024 | Appointment of Mr Gary Tarrant as a director on 2024-01-15 |
23/01/2423 January 2024 | Appointment of Trinity Nominees (1) Limited as a director on 2024-01-15 |
27/11/2327 November 2023 | Micro company accounts made up to 2023-03-31 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-21 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
27/02/2327 February 2023 | Cessation of Andrew John Holmes as a person with significant control on 2020-03-30 |
06/01/236 January 2023 | Registered office address changed from Boulton House 17/21 Chorlton Street Manchester M1 3HY United Kingdom to Carvers Warehouse Suite 2B 77 Dale Street Manchester Manchester M1 2HG on 2023-01-06 |
15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Purchase of own shares. |
04/03/224 March 2022 | Purchase of own shares. |
25/02/2225 February 2022 | Cancellation of shares. Statement of capital on 2022-02-04 |
10/02/2210 February 2022 | Cessation of Beverley Jane Robinson as a person with significant control on 2022-02-04 |
10/02/2210 February 2022 | Change of details for Mr Anthony Mancini as a person with significant control on 2022-02-04 |
10/02/2210 February 2022 | Cessation of Ian Henry Stanistreet as a person with significant control on 2022-02-04 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/07/209 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/08/189 August 2018 | PREVSHO FROM 31/01/2019 TO 31/03/2018 |
12/07/1812 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
17/04/1817 April 2018 | 19/03/18 STATEMENT OF CAPITAL GBP 120.00 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
08/02/178 February 2017 | CURREXT FROM 31/10/2017 TO 31/01/2018 |
14/10/1614 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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