SCP PROPERTIES LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved following liquidation

View Document

11/02/2511 February 2025 Final Gazette dissolved following liquidation

View Document

11/11/2411 November 2024 Return of final meeting in a members' voluntary winding up

View Document

03/01/243 January 2024 Declaration of solvency

View Document

31/12/2331 December 2023 Resolutions

View Document

31/12/2331 December 2023 Appointment of a voluntary liquidator

View Document

31/12/2331 December 2023 Resolutions

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/05/223 May 2022 Satisfaction of charge 096919110001 in full

View Document

02/03/222 March 2022 Registered office address changed from Claveles Corner Upper Moors Road Brambridge Eastleigh Hampshire SO50 6HW England to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2022-03-02

View Document

15/02/2215 February 2022 Termination of appointment of Philip Malcolm Seedwell as a director on 2022-02-03

View Document

15/02/2215 February 2022 Termination of appointment of Philip Seedwell as a secretary on 2022-02-03

View Document

15/02/2215 February 2022 Appointment of Mr Peter Charles Molyneux as a director on 2022-02-03

View Document

14/02/2214 February 2022 Appointment of Peter Charles Molyneux as a secretary on 2022-02-03

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

03/02/213 February 2021 DISS40 (DISS40(SOAD))

View Document

02/02/212 February 2021 FIRST GAZETTE

View Document

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 1A THE BIRCHES 37 SPRING LANE COLDEN COMMON WINCHESTER HAMPSHIRE SO21 1FG ENGLAND

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PERCY

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MALCOLM SEEDWELL / 12/06/2017

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 86 ALLBROOK HILL EASTLEIGH HAMPSHIRE SO50 4LY ENGLAND

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096919110001

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

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

View Accounts

05/05/165 May 2016 SECRETARY'S CHANGE OF PARTICULARS / PHILIP SEEDWELL / 05/05/2016

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SEEDWELL / 05/05/2016

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 3 ASH CLOSE COLDEN COMMON SO21 1AL UNITED KINGDOM

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS PERCY / 17/07/2015

View Document

17/07/1517 July 2015 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