SCRUTTON DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/242 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

11/07/2411 July 2024 Amended total exemption full accounts made up to 2023-09-30

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/01/249 January 2024 Registered office address changed from C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 2024-01-09

View Document

13/11/2313 November 2023 Amended total exemption full accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

27/07/2327 July 2023 Amended total exemption full accounts made up to 2021-09-30

View Document

14/07/2314 July 2023 Amended total exemption full accounts made up to 2021-09-30

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/04/1724 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

28/07/1628 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

05/01/165 January 2016 01/12/15 STATEMENT OF CAPITAL GBP 100

View Document

05/01/165 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/11/1518 November 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 1 EGERTON GARDENS LONDON SW3 2BS

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED LORD MICHAEL DAVID GLENDONBROOK

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/09/159 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

07/10/147 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/11/1312 November 2013 SECRETARY APPOINTED MR BRENDAN JAMES MCKENNA

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR BRENDAN JAMES MCKENNA

View Document

12/11/1312 November 2013 12/11/13 STATEMENT OF CAPITAL GBP 2

View Document

16/09/1316 September 2013 COMPANY NAME CHANGED AB.ESTATES.BA LTD CERTIFICATE ISSUED ON 16/09/13

View Document

13/09/1313 September 2013 13/09/13 STATEMENT OF CAPITAL GBP 100

View Document

13/09/1313 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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