SCRUTTON BLAND CRESCENT LIMITED

Company Documents

DateDescription
22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LONG

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR NICHOLAS LESLIE BANKS

View Document

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/09/1522 September 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

08/05/158 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

02/01/152 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

08/05/148 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW EDGE

View Document

10/01/1410 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

13/05/1313 May 2013 ADOPT ARTICLES 01/05/2013

View Document

30/04/1330 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

29/04/1329 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/04/1329 April 2013 COMPANY NAME CHANGED SCRUTTON BLAND IFA LIMITED CERTIFICATE ISSUED ON 29/04/13

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 820 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSXE CO4 9YQ

View Document

25/04/1325 April 2013 SECRETARY APPOINTED TRUAN JAMES DEATH

View Document

11/04/1211 April 2012 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