SCION PROPERTY SERVICES LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

14/10/2414 October 2024 Director's details changed for Mr Andrew Christopher Melville Smith on 2024-10-10

View Document

11/10/2411 October 2024 Director's details changed for Mr Ben Robert Westran on 2024-10-10

View Document

10/10/2410 October 2024 Change of details for Scion Group Limited as a person with significant control on 2024-10-10

View Document

10/10/2410 October 2024 Secretary's details changed for Ben Robert Westran on 2024-10-10

View Document

10/10/2410 October 2024 Registered office address changed from 1390 Montpellier Court Gloucester Business Park Brockworth Gloucester GL3 4AH to 2nd Floor Unit 5220 Valiant Court Gloucester Business Park, Brockworth Gloucester GL3 4FE on 2024-10-10

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

23/07/2423 July 2024 Change of details for Scion Group Limited as a person with significant control on 2024-07-01

View Document

23/07/2423 July 2024 Secretary's details changed for Ben Robert Westran on 2024-07-19

View Document

22/07/2422 July 2024 Secretary's details changed for Benjamin Robert Westran on 2024-07-19

View Document

24/07/2324 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

28/08/1828 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR STUART CAVANAGH

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

17/06/1717 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 CHANGE PERSON AS SECRETARY

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ROBERT WESTRAN / 17/02/2017

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

01/09/161 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/11/1519 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

23/04/1523 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/11/1421 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

05/06/145 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/11/1318 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/11/1219 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/11/1118 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/11/1017 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART CAVANAGH / 01/10/2010

View Document

15/04/1015 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/11/0919 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART CAVANAGH / 15/12/2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/05/086 May 2008 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER MELVILLE SMITH

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID ROBERTSON

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: THE LEAZE 40 SALTER STREET BERKELEY GLOUCESTERSHIRE GL13 9DB

View Document

01/12/051 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/046 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 COMPANY NAME CHANGED SPEAR & KING LIMITED CERTIFICATE ISSUED ON 07/01/04

View Document

24/11/0324 November 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

15/11/0315 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: UNIT 1A THE VOTEC CENTRE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TN

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0311 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/08/0323 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0326 February 2003 SECTION 394

View Document

07/01/037 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/022 November 2002 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 REGISTERED OFFICE CHANGED ON 03/07/02 FROM: 108 GORDON ROAD CAMBERLEY SURREY GU15 2JE

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/06/021 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/021 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/021 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/021 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/021 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/021 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/021 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/021 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0130 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 AUDITOR'S RESIGNATION

View Document

27/01/9927 January 1999 AUDITOR'S RESIGNATION

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 RETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS

View Document

12/10/9712 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

09/06/979 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9611 December 1996 RETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/06/965 June 1996 REGISTERED OFFICE CHANGED ON 05/06/96 FROM: 104 GORDON ROAD CAMBERLEY SURREY GU15 2JF

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 DIRECTOR RESIGNED

View Document

29/12/9529 December 1995 RETURN MADE UP TO 17/11/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9512 July 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

07/07/957 July 1995 £ IC 100000/91667 09/06/95 £ SR 8333@1=8333

View Document

16/06/9516 June 1995 ADOPT MEM AND ARTS 09/06/95

View Document

16/06/9516 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/9516 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9516 June 1995 NEW DIRECTOR APPOINTED

View Document

25/05/9525 May 1995 RECORS OF A WRITTEN RESOLUTION

View Document

25/05/9525 May 1995 AUTH OF CONTRACT 05/05/95

View Document

13/04/9513 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9513 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/9513 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9513 February 1995 RETURN MADE UP TO 17/11/94; CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/02/9513 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/942 June 1994 NEW DIRECTOR APPOINTED

View Document

02/06/942 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

04/01/944 January 1994 RETURN MADE UP TO 17/11/93; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/02/9312 February 1993 RETURN MADE UP TO 17/11/92; NO CHANGE OF MEMBERS; AMEND

View Document

16/12/9216 December 1992 RETURN MADE UP TO 17/11/92; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 DIRECTOR RESIGNED

View Document

24/04/9224 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

14/04/9214 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9210 January 1992 RETURN MADE UP TO 17/11/91; NO CHANGE OF MEMBERS

View Document

04/03/914 March 1991 RETURN MADE UP TO 17/11/90; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

05/02/915 February 1991 366A 18/01/91

View Document

22/12/9022 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/909 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9010 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

10/05/9010 May 1990 RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8916 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8916 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/891 June 1989 NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 ALTER MEM AND ARTS 071088

View Document

20/05/8820 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8727 October 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

27/10/8727 October 1987 REGISTERED OFFICE CHANGED ON 27/10/87 FROM: 84 GORDON ROAD CAMBERLEY SURREY

View Document

09/09/879 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

24/09/8624 September 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

29/07/8629 July 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

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