SCBD NO.1 LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Secretary's details changed for Lendlease Development (Europe) Limited on 2024-12-09

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

20/01/2520 January 2025 Accounts for a dormant company made up to 2024-06-30

View Document

03/01/253 January 2025 Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 2025-01-03

View Document

31/10/2431 October 2024 Termination of appointment of Peter Dominic Leonard as a director on 2024-10-31

View Document

31/10/2431 October 2024 Appointment of Matthew Lyle Steenhoek as a director on 2024-10-31

View Document

03/06/243 June 2024 Accounts for a dormant company made up to 2023-06-30

View Document

10/05/2410 May 2024 Termination of appointment of Jarid Russell Mathie as a director on 2024-05-02

View Document

10/05/2410 May 2024 Appointment of Mr Thomas David Seymour as a director on 2024-05-01

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

10/11/2310 November 2023 Secretary's details changed for Lendlease Development (Europe) Limited on 2022-09-12

View Document

19/10/2319 October 2023 Appointment of Peter Dominic Leonard as a director on 2023-10-18

View Document

30/09/2330 September 2023 Termination of appointment of Rebecca Jayne Seeley as a director on 2023-09-29

View Document

13/09/2313 September 2023 Change of details for Stratford City Business District Limited as a person with significant control on 2022-09-12

View Document

24/03/2324 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

03/02/223 February 2022 Termination of appointment of John David Clark as a director on 2022-02-02

View Document

28/06/2128 June 2021 Director's details changed for John David Clark on 2021-05-12

View Document

12/04/1912 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEND LEASE DEVELOPMENT LIMITED / 01/07/2016

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID JOY

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR ADRIAN CLIFFORD STAPLETON LEE

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

03/12/183 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR MARK JOHN PACKER

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA QUINLAN

View Document

05/03/185 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAWTHORNE / 12/12/2017

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

12/04/1712 April 2017 COMPANY NAME CHANGED SCBD S5 LIMITED CERTIFICATE ISSUED ON 12/04/17

View Document

12/04/1712 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

18/12/1618 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN O'ROURKE

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR THOMAS LACHLAN MACKELLAR

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR BENJAMIN MICHAEL O'ROURKE

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MS VICTORIA ELIZABETH QUINLAN

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE PETTETT

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR KRISTY LANSDOWN

View Document

22/03/1622 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

11/01/1611 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID REAY

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MS KRISTY SHERIDAN LANSDOWN

View Document

12/12/1412 December 2014 CURRSHO FROM 31/12/2015 TO 30/06/2015

View Document

11/12/1411 December 2014 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