SCION CONSTRUCTION & DEVELOPMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

01/08/251 August 2025 Change of details for Mr Paul Ashley Rex as a person with significant control on 2025-08-01

View Document

01/08/251 August 2025 Cessation of Nicholas Mark Beardsley as a person with significant control on 2025-08-01

View Document

13/06/2513 June 2025 Appointment of Mr Nicholas Mark Beardsley as a director on 2025-06-12

View Document

11/06/2511 June 2025 Change of details for Mr Paul Ashley Rex as a person with significant control on 2025-06-09

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

11/06/2511 June 2025 Notification of Nicholas Mark Beardsley as a person with significant control on 2025-06-09

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-20 with updates

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-24 with updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Termination of appointment of Reginald Henry Charles Rex as a director on 2024-05-21

View Document

23/04/2423 April 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Cessation of Reginald Henry Charles Rex as a person with significant control on 2023-06-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-24 with updates

View Document

07/08/237 August 2023 Cessation of Reginald Henry Charles Rex as a person with significant control on 2023-06-30

View Document

07/08/237 August 2023 Notification of Paul Ashley Rex as a person with significant control on 2023-06-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Previous accounting period extended from 2021-09-28 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Registered office address changed from 119 Queen Street Portsmouth Hampshire PO1 3HN England to 119 Queen Street Portsmouth Hampshire PO1 3HY on 2021-10-13

View Document

09/06/219 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073556740002

View Document

18/03/2118 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073556740004

View Document

18/03/2118 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073556740003

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

26/06/2026 June 2020 PREVSHO FROM 29/09/2019 TO 28/09/2019

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MR REGINALD HENRY CHARLES REX / 04/06/2020

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD HENRY CHARLES REX / 04/06/2020

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ASHLEY REX / 04/06/2020

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM ENCY ASSOCIATES LTD PRINTWARE COURT CUMBERLAND BUSINESS CENTRE PORTSMOUTH HANTS PO5 1DS

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR PAUL ASHLEY REX

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/03/177 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073556740004

View Document

01/10/151 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073556740003

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

09/06/159 June 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

12/03/1512 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073556740001

View Document

26/02/1526 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073556740002

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/04/1414 April 2014 PREVSHO FROM 30/08/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/03/1422 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073556740001

View Document

23/09/1323 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/05/1321 May 2013 PREVSHO FROM 31/08/2012 TO 30/08/2012

View Document

03/09/123 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/03/1229 March 2012 DIRECTOR APPOINTED MR REGINALD HENRY CHARLES REX

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAY'S ESTATES LTD

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR GLENN COLLINS

View Document

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR GLENN IAN COLLINS

View Document

23/09/1123 September 2011 COMPANY NAME CHANGED RIVIERA PARK (THE GRANGE) LTD CERTIFICATE ISSUED ON 23/09/11

View Document

22/09/1122 September 2011 CORPORATE DIRECTOR APPOINTED DAY'S ESTATES LTD

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR GLENN COLLINS

View Document

22/09/1122 September 2011 TERMINATE SEC APPOINTMENT

View Document

22/09/1122 September 2011 TERMINATE SEC APPOINTMENT

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR GLENN COLLINS

View Document

26/08/1126 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

24/08/1024 August 2010 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