SCALFORD DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
08/12/248 December 2024 | Confirmation statement made on 2024-12-04 with no updates |
26/04/2426 April 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-04 with updates |
04/12/234 December 2023 | Cessation of Jo-Ann Geeson as a person with significant control on 2023-12-04 |
04/12/234 December 2023 | Termination of appointment of Jo-Ann Geeson as a director on 2023-12-04 |
24/05/2324 May 2023 | Change of details for Mrs Belinda Poultney as a person with significant control on 2023-05-24 |
24/05/2324 May 2023 | Change of details for Mrs Jo-Ann Poultney as a person with significant control on 2023-05-24 |
24/05/2324 May 2023 | Notification of Jo-Ann Poultney as a person with significant control on 2022-11-06 |
09/05/239 May 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-20 with updates |
20/12/2220 December 2022 | Notification of Belinda Poultney as a person with significant control on 2022-11-06 |
20/12/2220 December 2022 | Termination of appointment of Bryan Anthony Cobley as a secretary on 2022-11-06 |
20/12/2220 December 2022 | Termination of appointment of Bryan Anthony Cobley as a director on 2022-11-06 |
20/12/2220 December 2022 | Cessation of Bryan Anthony Cobley as a person with significant control on 2022-11-06 |
05/05/225 May 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
04/12/214 December 2021 | Secretary's details changed for Mr Bryan Anthony Cobley on 2021-12-04 |
04/12/214 December 2021 | Director's details changed for Mr Bryan Anthony Cobley on 2021-12-04 |
26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES |
21/12/2021 December 2020 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
21/12/2021 December 2020 | SAIL ADDRESS CHANGED FROM: 26 BEECHWOOD AVENUE MELTON MOWBRAY LE13 1RT ENGLAND |
07/05/207 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
08/06/198 June 2019 | REGISTERED OFFICE CHANGED ON 08/06/2019 FROM 26 BEECHWOOD AVENUE MELTON MOWBRAY LEICESTERSHIRE LE13 1RT |
30/05/1930 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
20/12/1820 December 2018 | SAIL ADDRESS CHANGED FROM: C/O OAKWOOD ACCOUNTANCY LIMITED 1487 MELTON ROAD QUENIBOROUGH LEICESTER LEICESTERSHIRE LE7 3FP ENGLAND |
12/09/1812 September 2018 | DIRECTOR APPOINTED MRS JO-ANN GEESON |
12/09/1812 September 2018 | DIRECTOR APPOINTED MRS BELINDA POULTNEY |
17/05/1817 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
23/11/1723 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/01/1622 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/01/1519 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/01/1431 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
01/02/131 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/02/122 February 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
10/08/1110 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/01/1124 January 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/02/103 February 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
03/02/103 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
02/02/102 February 2010 | SAIL ADDRESS CREATED |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/11/0926 November 2009 | APPOINTMENT TERMINATED, DIRECTOR JONATHON BOWES |
16/02/0916 February 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
14/11/0814 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/02/0818 February 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
20/11/0720 November 2007 | NEW DIRECTOR APPOINTED |
08/11/078 November 2007 | DIRECTOR RESIGNED |
08/11/078 November 2007 | REGISTERED OFFICE CHANGED ON 08/11/07 FROM: LODGE FARM WOODFOLD LANE BRENTINGBY MELTON MOWBRAY LEICESTERSHIRE LE14 4SQ |
21/02/0721 February 2007 | REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB |
21/02/0721 February 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/02/0721 February 2007 | DIRECTOR RESIGNED |
21/02/0721 February 2007 | NEW DIRECTOR APPOINTED |
21/02/0721 February 2007 | SECRETARY RESIGNED |
19/01/0719 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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