T R SCOTT 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
21/03/2521 March 2025 Change of details for Mr Sam Scott as a person with significant control on 2025-03-19

View Document

21/03/2521 March 2025 Director's details changed for Mr Sam Scott on 2025-03-19

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

07/03/257 March 2025 Satisfaction of charge 112660050002 in full

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

07/03/257 March 2025 Satisfaction of charge 112660050001 in full

View Document

07/03/257 March 2025 Satisfaction of charge 112660050003 in full

View Document

01/10/241 October 2024 Registration of charge 112660050003, created on 2024-09-27

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

12/01/2412 January 2024 Registration of charge 112660050002, created on 2024-01-09

View Document

17/08/2317 August 2023 Notification of Hannah Louise Scott as a person with significant control on 2023-08-17

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

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

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Director's details changed for Mr Sam Scott on 2022-11-03

View Document

03/11/223 November 2022 Director's details changed for Mr Trevor Ray Scott on 2022-11-03

View Document

03/11/223 November 2022 Registered office address changed from 7 the Close Norwich NR1 4DJ United Kingdom to Village Farm Watton Road Little Cressingham Thetford IP25 6nd on 2022-11-03

View Document

03/11/223 November 2022 Change of details for Mr Trevor Ray Scott as a person with significant control on 2022-11-03

View Document

03/11/223 November 2022 Change of details for Mr Sam Scott as a person with significant control on 2022-11-03

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

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

View Accounts

26/02/2126 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

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

View Accounts

27/03/2027 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112660050001

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

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

View Accounts

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR TREVOR RAY SCOTT / 20/03/2018

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR RAY SCOTT / 20/03/2018

View Document

30/04/1830 April 2018 20/03/18 STATEMENT OF CAPITAL GBP 120

View Document

20/03/1820 March 2018 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