SCARGILL MOVEMENT

Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

28/12/2428 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

09/12/249 December 2024 Termination of appointment of Jocelyn Mary Carter as a director on 2024-11-25

View Document

15/08/2415 August 2024 Accounts for a small company made up to 2023-12-31

View Document

22/02/2422 February 2024 Termination of appointment of Andy James Milne as a director on 2024-02-08

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

24/11/2324 November 2023 Termination of appointment of Stephen Adrian Weatherley as a director on 2023-11-22

View Document

24/11/2324 November 2023 Appointment of Mrs Jane Elizabeth Fardon as a director on 2023-11-22

View Document

31/07/2331 July 2023 Accounts for a small company made up to 2022-12-31

View Document

22/06/2322 June 2023 Termination of appointment of Christopher Paul Edmondson as a director on 2023-06-21

View Document

22/06/2322 June 2023 Appointment of Revd Alison Mary Jones Roche as a director on 2023-06-21

View Document

22/06/2322 June 2023 Appointment of Mr Timothy John Proudler as a director on 2023-06-21

View Document

24/04/2324 April 2023 Appointment of Mr Simon Francis Browning as a director on 2023-04-19

View Document

24/04/2324 April 2023 Termination of appointment of John Andrew Fell as a director on 2023-04-19

View Document

24/04/2324 April 2023 Termination of appointment of Hilary Antoinette Francesca Young as a director on 2023-04-19

View Document

24/04/2324 April 2023 Appointment of Mr Anthony Richard Allison as a director on 2023-04-19

View Document

07/02/237 February 2023 Appointment of Dr Andrew James Arnold as a director on 2023-02-02

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

23/09/2223 September 2022 Director's details changed for Capt Andy James Milne on 2022-09-21

View Document

22/09/2222 September 2022 Director's details changed for Mr John Andrew Fell on 2022-09-21

View Document

21/09/2221 September 2022 Appointment of Revd Peter Wilfrid Gunstone as a director on 2022-09-21

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

26/11/2126 November 2021 Termination of appointment of Helen-Ann Macleod Hartley as a director on 2021-06-30

View Document

26/11/2126 November 2021 Termination of appointment of Mathew David Ineson as a director on 2021-11-25

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN ALLEN

View Document

30/01/1530 January 2015 22/12/14 NO MEMBER LIST

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR JOHN RICHARD WILSON

View Document

05/06/145 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/12/1329 December 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE ROWE-EVANS

View Document

29/12/1329 December 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE ROWE-EVANS

View Document

29/12/1329 December 2013 22/12/13 NO MEMBER LIST

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067786280003

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/03/139 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/12/1229 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND HILARY ANTOINETTE FRANCESCA YOUNG / 21/11/2012

View Document

29/12/1229 December 2012 22/12/12 NO MEMBER LIST

View Document

29/12/1229 December 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP RATCLIFF

View Document

03/10/123 October 2012 DIRECTOR APPOINTED REVD CANON STEVEN ALLEN

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW RYLAND

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/01/1218 January 2012 22/12/11 NO MEMBER LIST

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED REVD CANON FELICITY ALMA LAWSON

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED SISTER JOCELYN MARY CARTER

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MR CLIVE EDWARD ROWE-EVANS

View Document

23/01/1123 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES DENNISTON

View Document

23/01/1123 January 2011 22/12/10 NO MEMBER LIST

View Document

13/10/1013 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR JOHN FELL

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR SAMUEL RANDALL

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN FINNEY

View Document

24/05/1024 May 2010 COMPANY NAME CHANGED THE SCARGILL MOVEMENT CERTIFICATE ISSUED ON 24/05/10

View Document

15/04/1015 April 2010 MEMORANDUM OF ASSOCIATION

View Document

12/04/1012 April 2010 CHANGE OF NAME 25/03/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RIGHT REVEREND CHRISTOPHER PAUL EDMONDSON / 22/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND JOHN THORNLEY FINNEY / 22/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV JAMES DENNISTON / 22/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND HILARY ANTOINETTE FRANCESCA YOUNG / 22/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN RUTH MAPLEDORAM / 22/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVD SAMUEL PAUL RANDALL / 22/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PATRICK RYLAND / 22/12/2009

View Document

13/01/1013 January 2010 22/12/09 NO MEMBER LIST

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR PHILIP MASSEY DE GALLARD RATCLIFF

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM SCARGILL HOUSE KETTLEWELL NR SKIPTON NORTH YORKSHIRE BD23 5HY

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HESSELWOOD / 22/12/2009

View Document

08/10/098 October 2009 DIRECTOR APPOINTED MISS SUSAN RUTH MAPLEDORAM

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/09 FROM: GISTERED OFFICE CHANGED ON 09/04/2009 FROM THE VICARAGE WESTGATE KETTLEWELL SKIPTON NORTH YORKSHIRE BD23 5QU

View Document

08/04/098 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED SAMUEL PAUL RANDALL

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED ANDREW PATRICK RYLAND

View Document

22/12/0822 December 2008 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