HERBERT SCOTT FINANCIAL MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
| 19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
| 03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
| 03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
| 22/09/2322 September 2023 | Application to strike the company off the register |
| 07/09/237 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 07/03/237 March 2023 | Cessation of David Gerald Herbert as a person with significant control on 2023-03-01 |
| 07/03/237 March 2023 | Termination of appointment of David Gerald Herbert as a director on 2023-03-01 |
| 07/03/237 March 2023 | Change of details for Mr Kevin John Scott as a person with significant control on 2023-03-01 |
| 15/02/2315 February 2023 | Satisfaction of charge 1 in full |
| 06/10/226 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
| 04/10/224 October 2022 | Amended total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 10/02/2210 February 2022 | Registered office address changed from 173 High Street Lewes BN7 1YE England to The Left Bank 173 High Street Lewes East Sussex BN7 1YE on 2022-02-10 |
| 10/02/2210 February 2022 | Registered office address changed from The Manse Station Road Plumpton Green Lewes East Sussex BN7 3BX to 173 High Street Lewes BN7 1YE on 2022-02-10 |
| 10/02/2210 February 2022 | Termination of appointment of Daniel Barr Richardson as a secretary on 2022-02-10 |
| 11/11/2111 November 2021 | Confirmation statement made on 2021-10-06 with no updates |
| 21/07/2121 July 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 19/06/2019 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
| 09/08/199 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
| 20/07/1820 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 04/11/174 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN SCOTT / 04/11/2017 |
| 04/11/174 November 2017 | PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN SCOTT / 04/11/2017 |
| 11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
| 24/08/1724 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 01/06/171 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD HERBERT / 01/01/2016 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/10/1515 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
| 28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/10/1416 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
| 15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 08/10/138 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
| 12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 09/10/129 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
| 25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 12/10/1112 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
| 14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/10/1013 October 2010 | APPOINTMENT TERMINATED, DIRECTOR IAN SHUSTER |
| 13/10/1013 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
| 13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 03/02/103 February 2010 | REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 25 HIGH STREET LEWES EAST SUSSEX BN7 2LU UNITED KINGDOM |
| 14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD HERBERT / 01/10/2009 |
| 14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN SCOTT / 01/10/2009 |
| 14/10/0914 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
| 15/07/0915 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 08/10/088 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
| 23/07/0823 July 2008 | REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 25 - 26 HIGH STREET LEWES EAST SUSSEX BN7 2LU UNITED KINGDOM |
| 23/07/0823 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 16/07/0816 July 2008 | REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 25 HIGH STREET LEWES EAST SUSSEX BN7 2LU |
| 17/10/0717 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 17/10/0717 October 2007 | REGISTERED OFFICE CHANGED ON 17/10/07 FROM: C/O CLARK BROWNSCOMBE 33 CLIFFE HIGH STREET LEWES EAST SUSSEX BN7 2AN |
| 17/10/0717 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
| 17/10/0717 October 2007 | LOCATION OF DEBENTURE REGISTER |
| 17/10/0717 October 2007 | LOCATION OF REGISTER OF MEMBERS |
| 08/10/078 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 17/10/0617 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
| 17/10/0617 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 19/07/0619 July 2006 | SECRETARY RESIGNED |
| 19/07/0619 July 2006 | NEW SECRETARY APPOINTED |
| 19/10/0519 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
| 12/10/0512 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 27/10/0427 October 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
| 18/08/0418 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
| 02/06/042 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 15/12/0315 December 2003 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04 |
| 15/10/0315 October 2003 | NEW DIRECTOR APPOINTED |
| 15/10/0315 October 2003 | DIRECTOR RESIGNED |
| 15/10/0315 October 2003 | SECRETARY RESIGNED |
| 15/10/0315 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 15/10/0315 October 2003 | NEW DIRECTOR APPOINTED |
| 06/10/036 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HERBERT SCOTT FINANCIAL MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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