SCRUTTON ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

26/09/2426 September 2024 Register inspection address has been changed from Shakespeare House 42 Newmarket Road Cambridge CB5 8EP United Kingdom to 50-60 Station Road Cambridge CB1 2JH

View Document

14/05/2414 May 2024 Registration of charge 007346100011, created on 2024-05-07

View Document

14/05/2414 May 2024 Registration of charge 007346100010, created on 2024-05-07

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

01/11/211 November 2021 Registration of charge 007346100009, created on 2021-10-22

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-22 with updates

View Document

03/07/213 July 2021 Purchase of own shares.

View Document

03/07/213 July 2021 Cancellation of shares. Statement of capital on 2021-03-02

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

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

View Accounts

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MISS MELANNI JADE HARVEY

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MR JOHN DEREK HUNTER IRVING

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED MRS CLAIRE BLANCHE BLACKIE

View Document

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

View Accounts

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

19/06/1819 June 2018 14/03/18 STATEMENT OF CAPITAL GBP 133886.00

View Document

13/06/1813 June 2018 ADOPT ARTICLES 14/03/2018

View Document

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

View Accounts

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

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

View Accounts

23/02/1723 February 2017 ADOPT ARTICLES 29/06/2016

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

18/05/1618 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/05/1618 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 101352.00

View Document

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

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/02/165 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/02/165 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

05/02/165 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/02/165 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/02/165 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

05/02/165 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/02/165 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/02/165 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BARRY SCRUTTON / 01/01/2015

View Document

23/09/1523 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/10/147 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

13/11/1313 November 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

08/10/138 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

12/10/1212 October 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

26/09/1226 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/09/1226 September 2012 SAIL ADDRESS CREATED

View Document

12/12/1112 December 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

13/10/1113 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BARRY SCRUTTON / 22/09/2010

View Document

27/09/1027 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARGARET SCRUTTON / 22/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOBY JONATHAN SCRUTTON / 22/09/2010

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

07/10/097 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

16/01/0916 January 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

01/10/081 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0423 March 2004 NC INC ALREADY ADJUSTED 13/03/04

View Document

23/03/0423 March 2004 £ NC 80000/120000 13/03

View Document

23/03/0423 March 2004 VARYING SHARE RIGHTS AND NAMES

View Document

23/03/0423 March 2004 40,000X1 13/03/04

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

27/03/0227 March 2002 VARYING SHARE RIGHTS AND NAMES

View Document

27/03/0227 March 2002 VARYING SHARE RIGHTS AND NAMES

View Document

27/03/0227 March 2002 VARYING SHARE RIGHTS AND NAMES

View Document

27/03/0227 March 2002 VARYING SHARE RIGHTS AND NAMES

View Document

27/03/0227 March 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/10/019 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 22/09/97; CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 22/09/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 COMPANY NAME CHANGED BECKTON ROAD ESTATE OFFICE LIMIT ED CERTIFICATE ISSUED ON 29/01/96

View Document

26/01/9626 January 1996 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/01/96

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 22/09/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 RETURN MADE UP TO 22/09/94; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

27/04/9427 April 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

26/01/9426 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 22/09/93; NO CHANGE OF MEMBERS

View Document

15/04/9315 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/04/9315 April 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/9315 April 1993 RETURN MADE UP TO 22/09/92; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993 DIRECTOR RESIGNED

View Document

15/04/9315 April 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/9231 October 1992 ALTER MEM AND ARTS 04/04/92

View Document

31/10/9231 October 1992 ALTER MEM AND ARTS 04/04/92

View Document

10/09/9210 September 1992 DIRECTOR RESIGNED

View Document

10/09/9210 September 1992 RETURN MADE UP TO 22/09/91; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 DIRECTOR RESIGNED

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/08/9128 August 1991 £ IC 50000/40000 02/08/91 £ SR 10000@1=10000

View Document

06/03/916 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

06/03/916 March 1991 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 RETURN MADE UP TO 22/09/89; NO CHANGE OF MEMBERS

View Document

12/12/8912 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

13/09/8813 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

13/09/8813 September 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

13/09/8813 September 1988 REGISTERED OFFICE CHANGED ON 13/09/88 FROM: 73 NEWHAM WAY LONDON E16

View Document

14/01/8814 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

23/07/8723 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

23/07/8723 July 1987 RETURN MADE UP TO 08/05/87; FULL LIST OF MEMBERS

View Document

26/06/8626 June 1986 RETURN MADE UP TO 14/02/86; FULL LIST OF MEMBERS

View Document

26/06/8626 June 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

06/03/856 March 1985 Certificate of change of name

View Document

06/03/856 March 1985 Certificate of change of name

View Document

16/04/8316 April 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

06/09/626 September 1962 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