SCL PROPERTY DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

06/06/256 June 2025 Statement of capital following an allotment of shares on 2025-06-05

View Document

06/06/256 June 2025 Cessation of Thomas Lewis Hanslip as a person with significant control on 2025-06-05

View Document

06/06/256 June 2025 Cessation of Michael John Hanslip as a person with significant control on 2025-06-05

View Document

06/06/256 June 2025 Cessation of Lorraine Louise Hanslip as a person with significant control on 2025-06-05

View Document

06/06/256 June 2025 Cessation of Raymond Hanslip as a person with significant control on 2025-06-05

View Document

05/06/255 June 2025 Notification of Brownfield Developments Iw Ltd as a person with significant control on 2023-09-22

View Document

05/06/255 June 2025 Cessation of Gaynor Alison Wake as a person with significant control on 2023-09-22

View Document

05/06/255 June 2025 Cessation of Anthony Michael Wake as a person with significant control on 2023-09-22

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-26 with updates

View Document

09/08/249 August 2024 Micro company accounts made up to 2024-04-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-04-26 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/12/237 December 2023 Micro company accounts made up to 2023-04-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-26 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-26 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-04-30

View Document

11/08/2111 August 2021 Notification of Thomas Lewis Hanslip as a person with significant control on 2020-03-10

View Document

11/08/2111 August 2021 Notification of Lorraine Louise Hanslip as a person with significant control on 2020-03-10

View Document

11/08/2111 August 2021 Notification of Gaynor Alison Wake as a person with significant control on 2020-03-10

View Document

11/08/2111 August 2021 Notification of Michael John Hanslip as a person with significant control on 2020-03-10

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MR RAYMOND HANSLIP / 15/08/2018

View Document

08/09/188 September 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL WAKE / 15/08/2018

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL WAKE / 15/08/2018

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN HANSLIP / 15/08/2018

View Document

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

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN HANSLIP / 15/08/2018

View Document

08/09/188 September 2018 PSC'S CHANGE OF PARTICULARS / MR RAYMOND HANSLIP / 15/08/2018

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 3 & 4 SHELLEY FARM SHELLEY LANE OWER ROMSEY HAMPSHIRE SO51 6AS

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

26/04/1526 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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