SCM PROPERTY SERVICES LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

03/04/253 April 2025 Registered office address changed from The Old Counting House 82E High Street Wallingford OX10 0BS England to 10 Graydon Close Graydon Close Milton Abingdon OX13 6GQ on 2025-04-03

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

09/07/239 July 2023 Registered office address changed from Crossways Church Lane Ipsden Wallingford Oxfordshire OX10 6BS to The Old Counting House 82E High Street Wallingford OX10 0BS on 2023-07-09

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/03/238 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/01/2213 January 2022 Micro company accounts made up to 2021-06-30

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MISS ABBY JADE CORRIGAN

View Document

20/05/1920 May 2019 COMPANY NAME CHANGED PREMIER GROUNDWORK AND LANDSCAPING LTD CERTIFICATE ISSUED ON 20/05/19

View Document

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE JOHN SIMPSON

View Document

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/07/1524 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/03/1528 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR GARY PEEDLE

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

23/03/1323 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE SIMPSON / 03/07/2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PEEDLE / 03/07/2012

View Document

03/07/123 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM UNIT 5 THE ROCKFORT ESTATE HITHERCROFT RD WALLINGFORD OXON OX10 9DB ENGLAND

View Document

24/06/1124 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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