SCION HOTEL DEVELOPMENTS LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

25/01/2225 January 2022 Director's details changed for Jeffrey Abberley on 2022-01-21

View Document

25/01/2225 January 2022 Change of details for Scion Investment Group Holdings Limited as a person with significant control on 2022-01-21

View Document

25/01/2225 January 2022 Registered office address changed from 3rd Floor 21 Ganton Street London W1F 9BN to 3rd Floor 47 Beak Street London W1F 9SE on 2022-01-25

View Document

25/01/2225 January 2022 Secretary's details changed for Scion Secretarial Services Limited on 2022-01-21

View Document

25/01/2225 January 2022 Director's details changed for Mrs Joanne Victoria Sennitt on 2022-01-21

View Document

25/01/2225 January 2022 Director's details changed for Mrs Joanne Victoria Sennitt on 2022-01-21

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE VICTORIA SENNITT / 18/06/2015

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE VICTORIA SENNITT / 06/05/2015

View Document

13/01/1513 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

18/11/1418 November 2014 CORPORATE SECRETARY APPOINTED SCION SECRETARIAL SERVICES LIMITED

View Document

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

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE VICTORIA SENNITT / 01/09/2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ABBERLEY / 06/10/2014

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM
50 BROADWICK STREET
LONDON
W1F 7AG

View Document

20/01/1420 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

23/05/1323 May 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR JULIA BLACKMAN

View Document

16/04/1316 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/12/1220 December 2012 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