SCANTARNI PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2517 October 2025 NewRegistered office address changed from 14 Crompton Street Oldham OL1 2BU England to 1 Back Eaves Street Blackpool FY1 2HW on 2025-10-17

View Document

28/08/2528 August 2025 Confirmation statement made on 2025-08-06 with no updates

View Document

16/07/2516 July 2025 Termination of appointment of Macey Scantlebury as a director on 2025-07-16

View Document

15/05/2515 May 2025 Micro company accounts made up to 2024-08-30

View Document

10/12/2410 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 Compulsory strike-off action has been discontinued

View Document

08/12/248 December 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

14/11/2414 November 2024 Compulsory strike-off action has been suspended

View Document

14/11/2414 November 2024 Compulsory strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

09/05/249 May 2024 Micro company accounts made up to 2023-08-30

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 Confirmation statement made on 2023-08-06 with no updates

View Document

08/11/238 November 2023 Compulsory strike-off action has been suspended

View Document

08/11/238 November 2023 Compulsory strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

15/05/2315 May 2023 Micro company accounts made up to 2022-08-30

View Document

16/11/2216 November 2022 Compulsory strike-off action has been discontinued

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-08-06 with no updates

View Document

05/11/225 November 2022 Compulsory strike-off action has been suspended

View Document

05/11/225 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/20

View Document

15/02/2115 February 2021 APPOINTMENT TERMINATED, DIRECTOR RENO SCANTLEBURY

View Document

15/02/2115 February 2021 DIRECTOR APPOINTED MISS MACEY SCANTLEBURY

View Document

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM 1 DAISY CLOSE ASHTON-UNDER-LYNE OL7 9NZ ENGLAND

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM 32 GREENACRES ROAD OLDHAM OL4 1HB

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

28/05/2028 May 2020 PREVSHO FROM 31/08/2019 TO 30/08/2019

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR ADEN SIMPSON

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/04/1721 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR ADEN SIMPSON

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

29/09/1629 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/01/1620 January 2016 DISS40 (DISS40(SOAD))

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, SECRETARY AMANDA MARLAND

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR RENO MATTHEW SCANTLEBURY

View Document

19/01/1619 January 2016 Annual return made up to 6 August 2015 with full list of shareholders

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/08/148 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/10/1322 October 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

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

View Accounts

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/11/128 November 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/10/1124 October 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/10/106 October 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JAYNE MARLAND / 01/05/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOYD ALAN SCANTLEBURY / 01/05/2010

View Document

14/05/1014 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/10/0931 October 2009 Annual return made up to 6 August 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/09/092 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/09/092 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/04/094 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/12/0815 December 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS

View Document

03/11/073 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

15/01/0415 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0415 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/033 September 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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