SYDENHAM SCRAP METALS LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Statement of affairs

View Document

26/04/2526 April 2025 Resolutions

View Document

26/04/2526 April 2025 Appointment of a voluntary liquidator

View Document

15/04/2515 April 2025 Registered office address changed from C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS England to 71 Christchurch Road Ringwood Hampshire BH24 1DH on 2025-04-15

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

29/05/2429 May 2024 Termination of appointment of Rachel Longford as a director on 2023-05-12

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Registered office address changed from Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS to C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2022-12-06

View Document

06/12/226 December 2022 Director's details changed for Mr Michael Aaron Longford on 2022-11-28

View Document

06/12/226 December 2022 Secretary's details changed for Michael Aaron Longford on 2022-11-28

View Document

06/12/226 December 2022 Director's details changed for Mrs Rachel Longford on 2022-11-28

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-11 with updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 29/01/19 STATEMENT OF CAPITAL GBP 200

View Document

02/07/192 July 2019 29/01/19 STATEMENT OF CAPITAL GBP 200

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL AARON LONGFORD / 30/01/2019

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL AARON LONGFORD / 15/05/2019

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MRS RACHEL LONGFORD

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AARON LONGFORD / 30/01/2019

View Document

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL LONGFORD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL AARON LONGFORD / 08/06/2018

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AARON LONGFORD / 10/07/2018

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL AARON LONGFORD / 08/06/2018

View Document

13/03/1913 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL AARON LONGFORD / 10/07/2018

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL AARON LONGFORD

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 249 CRANBROOK ROAD ILFORD ESSEX IG1 4TG

View Document

08/07/168 July 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR FREDERICK PUTTICK

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR FREDERICK PUTTICK

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1214 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/10/1216 October 2012 SECOND FILING WITH MUD 11/05/12 FOR FORM AR01

View Document

13/06/1213 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

06/03/126 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/03/126 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/08/114 August 2011 SECOND FILING WITH MUD 11/05/11 FOR FORM AR01

View Document

14/07/1114 July 2011 VARYING SHARE RIGHTS AND NAMES

View Document

14/07/1114 July 2011 NO LIMIT ON SHARE CAP 15/11/2009

View Document

24/05/1124 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL AARON LONGFORD / 11/05/2010

View Document

08/06/108 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK PUTTICK / 11/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AARON LONGFORD / 11/05/2010

View Document

29/04/1029 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/03/1022 March 2010 18/02/10 STATEMENT OF CAPITAL GBP 150100

View Document

20/02/1020 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/12/0910 December 2009 ALTER ARTICLES 16/11/2009

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK PUTTICK / 11/06/2008

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED MICHAEL AARON LONGFORD

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/12/0713 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 NC INC ALREADY ADJUSTED 07/04/05

View Document

21/04/0521 April 2005 £ NC 1000/2000 07/04/0

View Document

21/04/0521 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/0521 April 2005 VARYING SHARE RIGHTS AND NAMES

View Document

21/04/0521 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0522 February 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

26/11/0426 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information