SCM YORKSHIRE LIMITED

Company Documents

DateDescription
08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

17/08/1717 August 2017 CESSATION OF LAURA JANE ADAMS AS A PSC

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM
PADDOCK HOUSE HUNGATE LANE
BISHOP MONKTON
HARROGATE
NORTH YORKSHIRE
HG3 3QL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR LAURA ADAMS

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR KAI SHAND

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR KAI SCOT SHAND

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR DAVID WILLIAM SHRIMPTON

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM
12 STUDLEY ROGER
RIPON
NORTH YORKSHIRE
HG4 3AY
ENGLAND

View Document

03/06/153 June 2015 COMPANY NAME CHANGED SCM PROPERTY MAINTENANCE LIMITED
CERTIFICATE ISSUED ON 03/06/15

View Document

10/02/1510 February 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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