S. C. DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/08/1428 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

05/07/145 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET CRITTEN / 07/02/2012

View Document

04/09/124 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/08/1118 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET CRITTEN / 09/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA PERKINS / 09/08/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/09/0830 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

03/10/003 October 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/971 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9730 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9715 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 REGISTERED OFFICE CHANGED ON 14/01/97 FROM: G OFFICE CHANGED 14/01/97 372 OLD STREET LONDON EC1V 9LT

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 SECRETARY RESIGNED

View Document

09/08/969 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information