SCOTT TOMLIN ESTATES LIMITED

Company Documents

DateDescription
28/05/1928 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1915 May 2019 APPLICATION FOR STRIKING-OFF

View Document

06/11/186 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/11/1710 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ANN SCOTT-TOMLIN / 01/04/2015

View Document

30/09/1530 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/09/1426 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/09/1325 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/10/1216 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, SECRETARY LYNDA SCOTT-TOMLIN

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/11/1122 November 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR OLIVER SCOTT-TOMLIN

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/09/1024 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM NYE

View Document

15/10/0915 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

17/02/0717 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/069 March 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

16/09/0516 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/04/054 April 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0515 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

09/11/049 November 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/11/049 November 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/11/048 November 2004 SECRETARY RESIGNED

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 COMPANY NAME CHANGED SCOTT TOMLIN DEVELOPMENTS LIMITE D CERTIFICATE ISSUED ON 19/04/04

View Document

31/03/0431 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0318 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/11/0325 November 2003 COMPANY NAME CHANGED LANTRADE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 25/11/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 REGISTERED OFFICE CHANGED ON 17/05/03 FROM: THE COTTAGE HAMMERSLEY LANE PENN BUCKINGHAMSHIRE HP10 8HE

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

07/06/017 June 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

07/02/017 February 2001 COMPANY NAME CHANGED UNITEK FX LIMITED CERTIFICATE ISSUED ON 07/02/01

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 EXEMPTION FROM APPOINTING AUDITORS 21/01/00

View Document

17/03/0017 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 23/09/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 30/06/97

View Document

06/02/976 February 1997 REGISTERED OFFICE CHANGED ON 06/02/97 FROM: 31 PADDINGTON STREET LONDON W1M 3RG

View Document

21/10/9621 October 1996 DIRECTOR RESIGNED

View Document

21/10/9621 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 SECRETARY RESIGNED

View Document

21/10/9621 October 1996 REGISTERED OFFICE CHANGED ON 21/10/96 FROM: 32A HIGH STREET ESHER SURREY KT10 9RT

View Document

23/09/9623 September 1996 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