CAROLINE SCOTT CHANGE MANAGEMENT LIMITED

Company Documents

DateDescription
21/12/2221 December 2022 Final Gazette dissolved following liquidation

View Document

21/12/2221 December 2022 Final Gazette dissolved following liquidation

View Document

21/09/2221 September 2022 Return of final meeting in a members' voluntary winding up

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

11/11/2111 November 2021 Declaration of solvency

View Document

11/11/2111 November 2021 Registered office address changed from 29 Bow Road Brooklands Milton Keynes MK10 7GN England to Astute House Wilmslow Road Handforth SK9 3HP on 2021-11-11

View Document

11/11/2111 November 2021 Appointment of a voluntary liquidator

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

18/03/2118 March 2021 CURRSHO FROM 31/05/2021 TO 31/03/2021

View Document

12/07/2012 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

06/10/186 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/06/187 June 2018 SAIL ADDRESS CHANGED FROM: 6 DRYDEN CLOSE NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8DP ENGLAND

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

07/06/187 June 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 358-REC OF RES ETC

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE SCOTT / 29/05/2018

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MISS CAROLINE SCOTT / 20/05/2016

View Document

27/11/1727 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 6 DRYDEN CLOSE NEWPORT PAGNELL MK16 8DP UNITED KINGDOM

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MISS CAROLINE SCOTT

View Document

27/05/1627 May 2016 SAIL ADDRESS CREATED

View Document

27/05/1627 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

27/05/1627 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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