SCL PROPERTY DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-06-06 with updates |
06/06/256 June 2025 | Statement of capital following an allotment of shares on 2025-06-05 |
06/06/256 June 2025 | Cessation of Thomas Lewis Hanslip as a person with significant control on 2025-06-05 |
06/06/256 June 2025 | Cessation of Michael John Hanslip as a person with significant control on 2025-06-05 |
06/06/256 June 2025 | Cessation of Lorraine Louise Hanslip as a person with significant control on 2025-06-05 |
06/06/256 June 2025 | Cessation of Raymond Hanslip as a person with significant control on 2025-06-05 |
05/06/255 June 2025 | Notification of Brownfield Developments Iw Ltd as a person with significant control on 2023-09-22 |
05/06/255 June 2025 | Cessation of Gaynor Alison Wake as a person with significant control on 2023-09-22 |
05/06/255 June 2025 | Cessation of Anthony Michael Wake as a person with significant control on 2023-09-22 |
29/04/2529 April 2025 | Confirmation statement made on 2025-04-26 with updates |
09/08/249 August 2024 | Micro company accounts made up to 2024-04-30 |
12/06/2412 June 2024 | Confirmation statement made on 2024-04-26 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
07/12/237 December 2023 | Micro company accounts made up to 2023-04-30 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-26 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/01/2324 January 2023 | Micro company accounts made up to 2022-04-30 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-26 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-04-30 |
11/08/2111 August 2021 | Notification of Thomas Lewis Hanslip as a person with significant control on 2020-03-10 |
11/08/2111 August 2021 | Notification of Lorraine Louise Hanslip as a person with significant control on 2020-03-10 |
11/08/2111 August 2021 | Notification of Gaynor Alison Wake as a person with significant control on 2020-03-10 |
11/08/2111 August 2021 | Notification of Michael John Hanslip as a person with significant control on 2020-03-10 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
15/12/2015 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/01/2016 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/01/1917 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
10/09/1810 September 2018 | PSC'S CHANGE OF PARTICULARS / MR RAYMOND HANSLIP / 15/08/2018 |
08/09/188 September 2018 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL WAKE / 15/08/2018 |
08/09/188 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL WAKE / 15/08/2018 |
08/09/188 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN HANSLIP / 15/08/2018 |
08/09/188 September 2018 | REGISTERED OFFICE CHANGED ON 08/09/2018 FROM UNIT 4 SHELLEY FARM SHELLEY LANE OWER ROMSEY HAMPSHIRE SO51 6AS ENGLAND |
08/09/188 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN HANSLIP / 15/08/2018 |
08/09/188 September 2018 | PSC'S CHANGE OF PARTICULARS / MR RAYMOND HANSLIP / 15/08/2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/01/1825 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
29/09/1629 September 2016 | REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 3 & 4 SHELLEY FARM SHELLEY LANE OWER ROMSEY HAMPSHIRE SO51 6AS |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/04/1629 April 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
26/04/1526 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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