SCC PROPERTIES LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

13/08/2413 August 2024 Appointment of Mr Benjamin James William Lee as a director on 2024-08-13

View Document

13/08/2413 August 2024 Termination of appointment of Christopher Winsley Tranter as a secretary on 2024-08-13

View Document

13/08/2413 August 2024 Termination of appointment of Christopher Winsley Tranter as a director on 2024-08-13

View Document

13/08/2413 August 2024 Appointment of Mr Benjamin James William Lee as a secretary on 2024-08-13

View Document

03/01/243 January 2024 Full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

02/11/222 November 2022 Appointment of Mr Benjamin William Chislett as a director on 2022-11-01

View Document

25/10/2225 October 2022 Termination of appointment of Andrew Martin Barrett as a director on 2022-10-25

View Document

13/10/2213 October 2022 Full accounts made up to 2022-03-31

View Document

20/12/2120 December 2021 Full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Appointment of Mr Adam Tony Martin as a director on 2021-10-26

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

07/11/197 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

21/11/1821 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BARRETT / 21/12/2017

View Document

17/11/1717 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURGESS

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR ANDREW MARTIN BARRETT

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR SEBASTIAN SAM MACDONALD-HALL

View Document

09/11/159 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/09/152 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL TOMAZOS

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR DIMITRI JOHN CHANDRIS

View Document

03/11/143 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR NICHOLAS JOHN BURGESS

View Document

22/08/1422 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARLIN

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/09/1310 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

24/12/1224 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/12/1217 December 2012 AUDITOR'S RESIGNATION

View Document

29/08/1229 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/09/119 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

29/10/1029 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WINSLEY TRANTER / 01/10/2009

View Document

06/09/106 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WINSLEY TRANTER / 01/10/2009

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL ANTHONY TOMAZOS / 01/10/2009

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM CARLIN / 01/10/2009

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CASPAR MACDONALD-HALL / 01/10/2009

View Document

05/02/105 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/09/092 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/09/084 September 2008 RETURN MADE UP TO 16/08/08; NO CHANGE OF MEMBERS

View Document

24/09/0724 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 NEW SECRETARY APPOINTED

View Document

07/07/067 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0324 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0213 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/08/0131 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/10/9919 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 SECRETARY RESIGNED

View Document

07/07/977 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9723 June 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

03/05/973 May 1997 SECRETARY RESIGNED

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 ALTER MEM AND ARTS 13/03/97

View Document

14/03/9714 March 1997 REGISTERED OFFICE CHANGED ON 14/03/97 FROM: 45-51 WHITFIELD STREET LONDON W1P 6AA

View Document

14/03/9714 March 1997 NEW SECRETARY APPOINTED

View Document

14/03/9714 March 1997 SECRETARY RESIGNED

View Document

14/03/9714 March 1997 ALTER MEM AND ARTS 10/03/97

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 COMPANY NAME CHANGED SIMPART NO. 155 LIMITED CERTIFICATE ISSUED ON 14/03/97

View Document

21/02/9721 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information