SCAPERFIELD LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Liquidators' statement of receipts and payments to 2024-11-14

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Resolutions

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Registered office address changed from 4 Greengate Cardale Park Harrogate England HG3 1GY England to C/O Frp Advisory Training 2nd Floor, 110 Cannon Street London EC4N 6EU on 2023-12-05

View Document

05/12/235 December 2023 Appointment of a voluntary liquidator

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Declaration of solvency

View Document

15/11/2315 November 2023 Satisfaction of charge 110689040001 in full

View Document

29/03/2329 March 2023 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

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

27/09/2127 September 2021 Termination of appointment of Stephen Arthur West as a director on 2021-09-24

View Document

27/09/2127 September 2021 Termination of appointment of Edward James Andrews as a director on 2021-09-24

View Document

27/09/2127 September 2021 Termination of appointment of Nicholas Simon Parker as a director on 2021-09-24

View Document

27/09/2127 September 2021 Termination of appointment of Thomas Ward as a director on 2021-09-24

View Document

27/09/2127 September 2021 Termination of appointment of Athene Westlake Taee as a director on 2021-09-24

View Document

27/09/2127 September 2021 Termination of appointment of Paul Eliott Williams as a director on 2021-09-24

View Document

27/09/2127 September 2021 Termination of appointment of Rollo Andrew Johnstone Wright as a director on 2021-09-24

View Document

12/07/2112 July 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

19/01/2119 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW JACKSON

View Document

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

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED PAUL ELLIOT WILLIAMS

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR EDWARD JAMES ANDREWS

View Document

15/08/1915 August 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

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ARTHUR WEST / 18/12/2018

View Document

03/12/183 December 2018 SECRETARY APPOINTED ANDREW JACKSON

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 24 SAVILE ROW LONDON W1S 2ES UNITED KINGDOM

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

16/11/1816 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATHENE WESTLAKE TAEE

View Document

16/11/1816 November 2018 CESSATION OF THOMAS WARD AS A PSC

View Document

08/08/188 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110689040001

View Document

02/01/182 January 2018 ADOPT ARTICLES 04/12/2017

View Document

28/12/1728 December 2017 DIRECTOR APPOINTED RONAN NIALL KIERANS

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, DIRECTOR REDPARK INVESTMENTS LIMITED

View Document

28/11/1728 November 2017 20/11/17 STATEMENT OF CAPITAL GBP 200.00

View Document

28/11/1728 November 2017 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

27/11/1727 November 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/11/1717 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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