SCALAR PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewRegistered office address changed from The Old Post Office Tregenna Place St. Ives Cornwall TR26 1SD England to Alverton Pavilion Trewithen Road Penzance Cornwall TR18 4LS on 2025-07-25

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Micro company accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Registered office address changed from The Old Post Office Tregenna Place St Ives Cornwall TR26 1AA to The Old Post Office Tregenna Place St. Ives Cornwall TR26 1SD on 2021-12-06

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

06/12/216 December 2021 Appointment of Mr Mathew George Rees as a director on 2021-01-19

View Document

02/12/212 December 2021 Termination of appointment of Sophie Wilshaw as a director on 2021-01-21

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1426 November 2014 12/11/14 NO MEMBER LIST

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 12/11/13 NO MEMBER LIST

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MRS DEBORAH JANE FITZGERALD

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOLSTENCROFT

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/11/1212 November 2012 12/11/12 NO MEMBER LIST

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MRS JEANETTE ZANET WESTON

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KOJDIC

View Document

24/11/1124 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/11/1122 November 2011 12/11/11 NO MEMBER LIST

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEWART REES

View Document

08/08/118 August 2011 DIRECTOR APPOINTED CLAIRE ANGELA BRENNAN

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/11/1026 November 2010 12/11/10 NO MEMBER LIST

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/11/0930 November 2009 12/11/09 NO MEMBER LIST

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HURST / 12/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS WOOLSTENCROFT / 12/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART REES / 12/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARDSON HARLE / 12/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER MOLLOY / 12/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE ISBISTER / 12/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN KOJDIC / 12/11/2009

View Document

20/01/0920 January 2009 DIRECTOR'S PARTICULARS SARAH ISBISTER

View Document

14/01/0914 January 2009 ANNUAL RETURN MADE UP TO 12/11/08

View Document

05/01/095 January 2009 DIRECTOR'S PARTICULARS JOHN WOOLSTENCROFT

View Document

05/01/095 January 2009 DIRECTOR'S PARTICULARS STEWART REES

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/08 FROM: C/O WALKER MOYLE THE OLD POST OFFICE FORE STREET ST IVES CORNWALL TR26 1AB

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 ANNUAL RETURN MADE UP TO 12/11/07

View Document

08/12/068 December 2006 ANNUAL RETURN MADE UP TO 12/11/06;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/12/052 December 2005 ANNUAL RETURN MADE UP TO 12/11/05

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 ANNUAL RETURN MADE UP TO 12/11/04;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 ANNUAL RETURN MADE UP TO 12/11/03;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0328 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/12/021 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/12/021 December 2002 ANNUAL RETURN MADE UP TO 12/11/02;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0129 November 2001 ANNUAL RETURN MADE UP TO 12/11/01;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/11/0129 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 ANNUAL RETURN MADE UP TO 12/11/00

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 ANNUAL RETURN MADE UP TO 12/11/99;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/12/9820 December 1998 ANNUAL RETURN MADE UP TO 26/11/98

View Document

20/12/9820 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/01/988 January 1998 ANNUAL RETURN MADE UP TO 26/11/97; REGISTERED OFFICE CHANGED ON 08/01/98

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

02/11/972 November 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

02/06/972 June 1997 REGISTERED OFFICE CHANGED ON 02/06/97 FROM: BURITON HOUSE ALVERTON PENZANCE CORNWALL TR18 2QP

View Document

31/05/9731 May 1997 EXEMPTION FROM APPOINTING AUDITORS 19/05/97

View Document

31/05/9731 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

09/04/979 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

09/04/979 April 1997 EXEMPTION FROM APPOINTING AUDITORS 25/03/97

View Document

09/04/979 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

16/01/9716 January 1997 NEW SECRETARY APPOINTED

View Document

16/01/9716 January 1997 ANNUAL RETURN MADE UP TO 26/11/96

View Document

16/02/9616 February 1996 ANNUAL RETURN MADE UP TO 26/11/95

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/01/9519 January 1995 ANNUAL RETURN MADE UP TO 26/11/93

View Document

19/01/9519 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/9519 January 1995 ANNUAL RETURN MADE UP TO 26/11/94

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9420 March 1994 REGISTERED OFFICE CHANGED ON 20/03/94 FROM: G OFFICE CHANGED 20/03/94 FININGS 13 LANDERYON GARDENS PENZANCE CORNWALL TR18 4JN

View Document

24/02/9424 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/02/949 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/9223 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/11/9223 November 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/9223 November 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/11/9223 November 1992 ANNUAL RETURN MADE UP TO 26/11/92

View Document

23/11/9223 November 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9223 November 1992 NEW DIRECTOR APPOINTED

View Document

05/12/915 December 1991 ANNUAL RETURN MADE UP TO 26/11/91

View Document

05/12/915 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/913 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/01/913 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

03/01/913 January 1991 ANNUAL RETURN MADE UP TO 18/12/90

View Document

21/12/8921 December 1989 ANNUAL RETURN MADE UP TO 16/12/89

View Document

21/12/8921 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/02/894 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

16/01/8916 January 1989 ANNUAL RETURN MADE UP TO 03/01/89

View Document

10/02/8810 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

24/01/8824 January 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/8824 January 1988 ANNUAL RETURN MADE UP TO 31/12/87

View Document

31/12/8631 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/12/8631 December 1986 ANNUAL RETURN MADE UP TO 31/12/86

View Document

31/12/8631 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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