SCARSMERE PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Accounts for a small company made up to 2024-03-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

15/02/2415 February 2024 Accounts for a small company made up to 2023-03-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

27/01/2327 January 2023 Accounts for a small company made up to 2022-03-31

View Document

24/03/2224 March 2022 Accounts for a small company made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

27/07/2127 July 2021 Termination of appointment of Manny Grossman as a secretary on 2021-07-07

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

03/12/183 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK EDWARD ALDRIDGE

View Document

31/01/1831 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/07/1615 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

01/02/161 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/08/1518 August 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

13/01/1513 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/07/1416 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MANNY GROSSMAN / 04/07/2014

View Document

04/07/144 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

07/01/147 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/10/139 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/139 October 2013 COMPANY NAME CHANGED SCARSMERE LIMITED CERTIFICATE ISSUED ON 09/10/13

View Document

29/07/1329 July 2013 SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

22/07/1322 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/06/1228 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 22-25 FARRINGDON STREET LONDON EC4A 4AB

View Document

01/07/111 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/07/1019 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/07/1019 July 2010 SAIL ADDRESS CREATED

View Document

14/07/1014 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

08/07/098 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/07/0313 July 2003 REGISTERED OFFICE CHANGED ON 13/07/03 FROM: SPECTRUM HOUSE 20-26 CURSITOR STREET LONDON EC4A 1HY

View Document

12/07/0312 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/08/9813 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9824 July 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

20/07/9720 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/09/9419 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/949 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/07/9429 July 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/06/9324 June 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/09/923 September 1992 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

26/11/9126 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/10/911 October 1991 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

21/06/9121 June 1991 REGISTERED OFFICE CHANGED ON 21/06/91 FROM: RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5AE

View Document

25/04/9125 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/08/909 August 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/06/8914 June 1989 REGISTERED OFFICE CHANGED ON 14/06/89 FROM: COLUMBIA HOUSE 69 ALDWICH LONDON WC 2B 4DY

View Document

14/06/8914 June 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

30/11/8830 November 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/8819 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/875 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/8715 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/8715 April 1987 REGISTERED OFFICE CHANGED ON 15/04/87 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

24/03/8724 March 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/8724 March 1987 CERTIFICATE OF INCORPORATION

View Document

24/03/8724 March 1987 CERTIFICATE OF INCORPORATION

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