SCM PROPERTY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-06-19 with no updates |
03/04/253 April 2025 | Registered office address changed from The Old Counting House 82E High Street Wallingford OX10 0BS England to 10 Graydon Close Graydon Close Milton Abingdon OX13 6GQ on 2025-04-03 |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-19 with no updates |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-06-30 |
10/08/2310 August 2023 | Confirmation statement made on 2023-06-19 with no updates |
09/07/239 July 2023 | Registered office address changed from Crossways Church Lane Ipsden Wallingford Oxfordshire OX10 6BS to The Old Counting House 82E High Street Wallingford OX10 0BS on 2023-07-09 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
08/03/238 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/01/2213 January 2022 | Micro company accounts made up to 2021-06-30 |
23/07/2123 July 2021 | Confirmation statement made on 2021-06-19 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/10/193 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
12/06/1912 June 2019 | DIRECTOR APPOINTED MISS ABBY JADE CORRIGAN |
20/05/1920 May 2019 | COMPANY NAME CHANGED PREMIER GROUNDWORK AND LANDSCAPING LTD CERTIFICATE ISSUED ON 20/05/19 |
23/04/1923 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/05/1811 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE JOHN SIMPSON |
29/03/1729 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/06/1624 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/07/1524 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
28/03/1528 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/06/1427 June 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
04/03/144 March 2014 | APPOINTMENT TERMINATED, DIRECTOR GARY PEEDLE |
14/08/1314 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/06/1328 June 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
23/03/1323 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
03/07/123 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE SIMPSON / 03/07/2012 |
03/07/123 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PEEDLE / 03/07/2012 |
03/07/123 July 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
26/01/1226 January 2012 | REGISTERED OFFICE CHANGED ON 26/01/2012 FROM UNIT 5 THE ROCKFORT ESTATE HITHERCROFT RD WALLINGFORD OXON OX10 9DB ENGLAND |
24/06/1124 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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