SCRAPTOFT HALL LIMITED
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
16/10/2416 October 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
07/11/237 November 2023 | Accounts for a dormant company made up to 2023-03-31 |
15/09/2315 September 2023 | Termination of appointment of Barry George Cannell as a secretary on 2023-09-04 |
15/09/2315 September 2023 | Termination of appointment of Barry George Cannell as a director on 2023-09-04 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
23/11/2223 November 2022 | Accounts for a dormant company made up to 2022-03-31 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-20 with no updates |
18/11/2118 November 2021 | Accounts for a dormant company made up to 2021-03-31 |
27/08/1927 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/07/1812 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | CESSATION OF ESTERA MANAGEMENT (MAURITIUS) LIMITED AS THE TRUSTEE OF THE SCRAPTOFT HALL LTD EMPLOYEES SHARES TRUST AS A PSC |
21/06/1821 June 2018 | NOTIFICATION OF PSC STATEMENT ON 16/05/2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/08/1725 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/07/165 July 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/05/1520 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/10/1423 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
30/06/1430 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 063879610003 |
29/06/1429 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 063879610002 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/10/1310 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/01/1325 January 2013 | COMPANY NAME CHANGED SCRAPTOFT HALL RETIREMENT VILLAGE LIMITED CERTIFICATE ISSUED ON 25/01/13 |
04/10/124 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/10/116 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/11/1022 November 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/10/0930 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN KERRISON / 01/10/2009 |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY GEORGE CANNELL / 01/10/2009 |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/10/0830 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | LOCATION OF REGISTER OF MEMBERS |
08/07/088 July 2008 | CURREXT FROM 31/10/2008 TO 31/03/2009 |
08/05/088 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/10/0725 October 2007 | DIRECTOR RESIGNED |
25/10/0725 October 2007 | SECRETARY RESIGNED |
25/10/0725 October 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/10/0725 October 2007 | REGISTERED OFFICE CHANGED ON 25/10/07 FROM: CORNER CHAMBERS 590A KINGSBURY ROAD BIRMINGHAM B24 9ND |
25/10/0725 October 2007 | NEW DIRECTOR APPOINTED |
02/10/072 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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