SCORAH PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

17/06/2317 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

19/01/2219 January 2022 Notification of Mr David Lee Scorah as a person with significant control on 2021-12-24

View Document

19/01/2219 January 2022 Cessation of Scorah Chemists (Cheadle) Ltd as a person with significant control on 2021-12-24

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

06/07/206 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

08/07/198 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCORAH CHEMISTS (CHEADLE) LTD

View Document

03/11/173 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/11/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MILLER / 01/08/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN IAN DACK / 01/08/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 20/06/2017

View Document

08/06/178 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

06/06/166 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

27/10/1527 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

29/10/1429 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR GARETH MILLER

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVER ELLINGHAM

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID FOSTER

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR OLIVER BERNARD ELLINGHAM

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN BROWN

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR STEPHEN RICHARDS DANIELS

View Document

06/11/136 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WATKINS

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR MARTIN IAN DACK

View Document

08/05/128 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

02/12/112 December 2011 SECOND FILING FOR FORM CH04

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MR DAVID MARTIN FOSTER

View Document

26/11/1126 November 2011 APPOINTMENT TERMINATED, DIRECTOR OLIVER ELLINGHAM

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

02/11/112 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR GRANT TEWKESBURY

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR DEAN MATTHEW BROWN

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD PORTEOUS

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR OLIVER BERNARD ELLINGHAM

View Document

26/04/1126 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

04/04/114 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT EDWARD TEWKESBURY / 25/02/2011

View Document

30/03/1130 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT

View Document

19/10/1019 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

12/05/1012 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

23/10/0923 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT TEWKESBURY / 15/10/2009

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WATKINS / 11/08/2009

View Document

09/04/099 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

17/10/0817 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/073 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 S366A DISP HOLDING AGM 25/09/06

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED

View Document

10/10/0310 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 12 APPOLD STREET LONDON EC2A 2AW

View Document

24/03/0324 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

01/11/021 November 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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