SC PROPERTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Termination of appointment of Jan Mark Runiewicz as a director on 2025-03-06 |
20/03/2520 March 2025 | Confirmation statement made on 2025-03-20 with updates |
07/03/257 March 2025 | Cessation of Mary Mcerlain as a person with significant control on 2025-03-06 |
07/03/257 March 2025 | Termination of appointment of Mary Mcerlain as a director on 2025-03-06 |
07/03/257 March 2025 | Notification of Jan Mark Runiewicz as a person with significant control on 2025-03-06 |
07/03/257 March 2025 | Appointment of Mr Jan Mark Runiewicz as a director on 2025-03-06 |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
27/11/2427 November 2024 | Micro company accounts made up to 2024-02-27 |
27/02/2427 February 2024 | Annual accounts for year ending 27 Feb 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
23/11/2323 November 2023 | Micro company accounts made up to 2023-02-27 |
27/04/2327 April 2023 | Appointment of Mr Mark Runiewicz as a director on 2023-04-04 |
27/02/2327 February 2023 | Annual accounts for year ending 27 Feb 2023 |
17/02/2317 February 2023 | Micro company accounts made up to 2022-02-27 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
29/11/2229 November 2022 | Previous accounting period shortened from 2022-02-28 to 2022-02-27 |
24/11/2224 November 2022 | Registered office address changed from 127 Bedford Road Sutton Coldfield B75 6BQ England to 1-3 Moss Grove Kingswinford West Midlands DY6 9HS on 2022-11-24 |
23/11/2223 November 2022 | Registered office address changed from Social Economy House Victoria Street West Bromwich B70 8ET England to 127 Bedford Road Sutton Coldfield B75 6BQ on 2022-11-23 |
27/02/2227 February 2022 | Annual accounts for year ending 27 Feb 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/08/2026 August 2020 | 29/02/20 TOTAL EXEMPTION FULL |
05/08/205 August 2020 | REGISTERED OFFICE CHANGED ON 05/08/2020 FROM FARADAY WHARF, INNOVATION BIRMINGHAM CAMPUS HOLT STREET BIRMINGHAM B7 4BB ENGLAND |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
06/06/196 June 2019 | REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 2ND FLOOR - CRYSTAL COURT ASTON CROSS BUSINESS VILLAGE WEST MIDLANDS, BIRMINGHAM B6 5RQ ENGLAND |
15/02/1915 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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