SCEPTRE MANAGEMENT LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 08/05/21

View Document

21/05/2121 May 2021 PREVSHO FROM 31/07/2021 TO 08/05/2021

View Document

08/05/218 May 2021 Annual accounts for year ending 08 May 2021

View Accounts

03/03/213 March 2021 APPOINTMENT TERMINATED, DIRECTOR MARTIN GARDNER

View Document

14/08/2014 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY WHITE

View Document

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR MARTIN BENJAMIN JOHN GARDNER

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, SECRETARY WENDY WHITE

View Document

20/09/1620 September 2016 SECRETARY APPOINTED MR ROGER IAN WHITE

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/06/162 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/06/153 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/06/145 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/06/136 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/06/123 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/06/112 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

10/09/1010 September 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER IAN WHITE / 31/05/2010

View Document

06/06/106 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

21/08/0921 August 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

04/06/054 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

04/08/004 August 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 REGISTERED OFFICE CHANGED ON 11/11/97 FROM: GREYWELL LODGE ITCHEL LANE CRONDALL FARNHAM, SURREY ,GU10 5PR

View Document

13/06/9713 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

21/05/9721 May 1997 DIRECTOR RESIGNED

View Document

13/06/9613 June 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

09/06/969 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

07/05/967 May 1996 NEW SECRETARY APPOINTED

View Document

07/05/967 May 1996 SECRETARY RESIGNED

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

01/11/941 November 1994 DIRECTOR RESIGNED

View Document

01/11/941 November 1994 DIRECTOR RESIGNED

View Document

05/08/945 August 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

04/08/944 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/08/944 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/08/944 August 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 DIRECTOR RESIGNED

View Document

14/07/9314 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/938 July 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

06/06/936 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

18/09/9218 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

03/07/923 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/925 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/07/91

View Document

12/08/9112 August 1991 £ NC 50000/250000 02/07/91

View Document

17/07/9117 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

14/06/9114 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9115 February 1991 NEW DIRECTOR APPOINTED

View Document

20/04/9020 April 1990 NEW DIRECTOR APPOINTED

View Document

05/03/905 March 1990 £ NC 2000/50000 19/01/90

View Document

05/03/905 March 1990 NC INC ALREADY ADJUSTED 19/01/90

View Document

16/02/9016 February 1990 NEW DIRECTOR APPOINTED

View Document

15/02/9015 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

27/11/8927 November 1989 REGISTERED OFFICE CHANGED ON 27/11/89 FROM: VICTORIA HOUSE 25 VICTORIA STREET LIVERPOOL L1 6BD

View Document

27/11/8927 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/899 November 1989 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