S & C PROPERTY INVESTMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-10-30 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

04/07/234 July 2023 Registration of charge 092892090006, created on 2023-06-27

View Document

04/07/234 July 2023 Registration of charge 092892090005, created on 2023-06-27

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/01/2331 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-30 with updates

View Document

11/11/2211 November 2022 Change of details for Mr Christopher John Dickinson as a person with significant control on 2022-10-29

View Document

28/10/2228 October 2022 Registered office address changed from 18 Montrose Avenue Ramsbottom Bury BL0 9TG England to 51 Bolton Road Hawkshaw Bury BL8 4JA on 2022-10-28

View Document

28/10/2228 October 2022 Change of details for Mr Christopher John Dickinson as a person with significant control on 2022-10-28

View Document

28/10/2228 October 2022 Director's details changed for Mr Christopher John Dickinson on 2022-10-28

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/02/2227 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/04/1914 April 2019 REGISTERED OFFICE CHANGED ON 14/04/2019 FROM 22 NEWTON DRIVE GREENMOUNT BURY BL8 4DH ENGLAND

View Document

14/04/1914 April 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DICKINSON / 04/04/2019

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

09/07/189 July 2018 PREVEXT FROM 31/10/2017 TO 30/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/03/1816 March 2018 CESSATION OF SUZANNE DICKINSON AS A PSC

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR SUZANNE DICKINSON

View Document

24/02/1824 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE DICKINSON / 01/02/2018

View Document

24/02/1824 February 2018 REGISTERED OFFICE CHANGED ON 24/02/2018 FROM THE SHIPPON, TOP O'TH KNOTTS FARM TOTTINGTON ROAD HARWOOD BOLTON BL2 4LL ENGLAND

View Document

24/02/1824 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DICKINSON / 01/02/2018

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

20/07/1720 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092892090001

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE DICKINSON / 27/04/2017

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 1 BENTLEY MEADOWS BURY LANCASHIRE BL8 3GL

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DICKINSON / 27/04/2017

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/11/1612 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/09/1616 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092892090001

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/11/1526 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1430 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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