SCOTT ASTON PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM
15 BOLTON STREET
LONDON
W1J 8EG

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/07/1613 July 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

03/02/163 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083858940003

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083858940004

View Document

19/03/1519 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/03/1516 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083858940003

View Document

21/02/1521 February 2015 DISS40 (DISS40(SOAD))

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 CURREXT FROM 28/02/2014 TO 31/07/2014

View Document

21/06/1321 June 2013 ALTER ARTICLES 08/03/2013

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM
20 BERKELEY STREET
LONDON
W1J 8EE
ENGLAND

View Document

14/03/1314 March 2013 ALTER ARTICLES 08/03/2013

View Document

13/03/1313 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/03/1313 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON SCOTT HOMES LIMITED

View Document

11/02/1311 February 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SIMON STONE HOMES LIMITED / 01/02/2013

View Document

01/02/131 February 2013 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