SCENIC PROJECTS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

27/03/2527 March 2025 Director's details changed for Mr Hendrik Jan Takman on 2025-03-27

View Document

27/03/2527 March 2025 Director's details changed for Mr Gerald Patrick Wilson on 2025-03-27

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

26/09/2426 September 2024 Change of details for Mr Nicholas Garrod as a person with significant control on 2024-09-25

View Document

26/09/2426 September 2024 Director's details changed for Mr Nicholas Garrod on 2024-09-25

View Document

26/09/2426 September 2024 Change of details for Mr Martin Terrence Wilson as a person with significant control on 2024-09-25

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/03/2431 March 2024 Director's details changed for Mr Nicholas Garrod on 2024-03-20

View Document

31/03/2431 March 2024 Director's details changed for Mr Hendrik Jan Takman on 2024-03-20

View Document

07/03/247 March 2024 Notification of Nicholas Garrod as a person with significant control on 2024-03-07

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

29/10/2129 October 2021 Director's details changed for Mr Nicholas Garrod on 2021-10-29

View Document

29/10/2129 October 2021 Secretary's details changed for Mr Martin Terrence Wilson on 2021-10-29

View Document

29/10/2129 October 2021 Director's details changed for Mr Martin Terrence Wilson on 2021-10-29

View Document

30/09/2130 September 2021 Registered office address changed from The Ship Bridge Street Beccles Suffolk NR34 9BA to Nelson Wharf Victoria Road Lowestoft NR33 9LP on 2021-09-30

View Document

22/01/2122 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL CHRISTOPHER HOLMES / 01/11/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/05/193 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

13/04/1813 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

05/05/175 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/05/175 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032321450003

View Document

05/05/175 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032321450004

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

02/02/172 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032321450006

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032321450005

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/03/168 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/12/1519 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032321450004

View Document

14/12/1514 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032321450003

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MR SAMUEL CHRISTOPHER HOLMES

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/03/1513 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/03/1410 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/02/1320 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/02/1223 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/02/1115 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/03/1022 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TERRENCE WILSON / 02/02/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENDRIK JAN TAKMAN / 06/02/2010

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/04/0930 April 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/04/0824 April 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 NC INC ALREADY ADJUSTED 26/03/06

View Document

29/06/0629 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: FLAT 11 KIRKLEY HOUSE KIRKLEY CLIFF ROAD LOWESTOFT SUFFOLK NR33 0DE

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: FLEMISH HOUSE 18 NORTHGATE BECCLES NR34 9AS

View Document

12/02/0212 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: THE STUDIO WORKSHOP 1 COMMON LANE NORTH BECCLES SUFFOLK NR34 9BN

View Document

23/03/0123 March 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

29/03/0029 March 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

25/03/9925 March 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

30/05/9830 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

16/02/9816 February 1998 REGISTERED OFFICE CHANGED ON 16/02/98 FROM: 15 NEW MARKET BECCLES SUFFOLK NR34 9HD

View Document

16/02/9816 February 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

14/09/9614 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/968 August 1996 SECRETARY RESIGNED

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 REGISTERED OFFICE CHANGED ON 08/08/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

31/07/9631 July 1996 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