SCANLANS PROPERTY CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Termination of appointment of Ian Donald Magenis as a director on 2024-12-17

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

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

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Cessation of Anthony Mancini as a person with significant control on 2024-01-15

View Document

24/01/2424 January 2024 Cessation of Neil Martin Inman as a person with significant control on 2024-01-15

View Document

24/01/2424 January 2024 Notification of Trinity Property Group Limited as a person with significant control on 2024-01-15

View Document

24/01/2424 January 2024 Cessation of Ian Donald Magenis as a person with significant control on 2024-01-15

View Document

23/01/2423 January 2024 Termination of appointment of Anthony Mancini as a director on 2024-01-16

View Document

23/01/2423 January 2024 Appointment of Mr Neil Gavin Foster as a director on 2024-01-15

View Document

23/01/2423 January 2024 Appointment of Mr Jonathan Paul Smith as a director on 2024-01-15

View Document

23/01/2423 January 2024 Appointment of Mr Gary Tarrant as a director on 2024-01-15

View Document

23/01/2423 January 2024 Appointment of Trinity Nominees (1) Limited as a director on 2024-01-15

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

27/02/2327 February 2023 Cessation of Andrew John Holmes as a person with significant control on 2020-03-30

View Document

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

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Purchase of own shares.

View Document

04/03/224 March 2022 Purchase of own shares.

View Document

25/02/2225 February 2022 Cancellation of shares. Statement of capital on 2022-02-04

View Document

10/02/2210 February 2022 Cessation of Beverley Jane Robinson as a person with significant control on 2022-02-04

View Document

10/02/2210 February 2022 Change of details for Mr Anthony Mancini as a person with significant control on 2022-02-04

View Document

10/02/2210 February 2022 Cessation of Ian Henry Stanistreet as a person with significant control on 2022-02-04

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/08/189 August 2018 PREVSHO FROM 31/01/2019 TO 31/03/2018

View Document

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

17/04/1817 April 2018 19/03/18 STATEMENT OF CAPITAL GBP 120.00

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

08/02/178 February 2017 CURREXT FROM 31/10/2017 TO 31/01/2018

View Document

14/10/1614 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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