SCOTS DIKE MANAGEMENT COMPANY (BLOCK A) LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

09/05/249 May 2024 Termination of appointment of David Gordon Smee as a director on 2022-10-05

View Document

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

25/10/2225 October 2022 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/02/228 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/03/2117 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/05/20

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

21/05/2021 May 2020 Annual accounts for year ending 21 May 2020

View Accounts

27/02/2027 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/05/19

View Document

21/05/1921 May 2019 Annual accounts for year ending 21 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

07/02/197 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/05/18

View Document

21/05/1821 May 2018 Annual accounts for year ending 21 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 21/05/17

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR DAVID GORDON SMEE

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, SECRETARY EUGENIE BLACKLEY

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

21/05/1721 May 2017 Annual accounts for year ending 21 May 2017

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 21/05/16

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR EUGENIE BLACKLEY

View Document

01/06/161 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

21/05/1621 May 2016 Annual accounts for year ending 21 May 2016

View Accounts

10/03/1610 March 2016 Annual accounts small company total exemption made up to 21 May 2015

View Document

27/05/1527 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts for year ending 21 May 2015

View Accounts

07/02/157 February 2015 Annual accounts small company total exemption made up to 21 May 2014

View Document

19/06/1419 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts for year ending 21 May 2014

View Accounts

04/02/144 February 2014 Annual accounts small company total exemption made up to 21 May 2013

View Document

22/05/1322 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts for year ending 21 May 2013

View Accounts

27/01/1327 January 2013 Annual accounts small company total exemption made up to 21 May 2012

View Document

24/05/1224 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts for year ending 21 May 2012

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 21 May 2011

View Document

10/06/1110 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD MIDDLETON / 01/01/2010

View Document

06/07/106 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/05/10

View Document

06/07/106 July 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 33 ST NICHOLAS CLOSE RICHMOND NORTH YORKSHIRE DL10 7SP

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EUGENIE BLACKLEY / 01/01/2010

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR JUDITH WORBY

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY JUDITH WORBY

View Document

21/10/0921 October 2009 SECRETARY APPOINTED EUGENIE BLACKLEY

View Document

17/06/0917 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 SECRETARY APPOINTED JUDITH MARIAN WORBY

View Document

07/06/097 June 2009 REGISTERED OFFICE CHANGED ON 07/06/2009 FROM 29 ST NICHOLAS CLOSE RICHMOND NORTH YORKSHIRE DL10 7SP

View Document

07/06/097 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/05/09

View Document

07/06/097 June 2009 APPOINTMENT TERMINATED SECRETARY PETER MIDDLETON

View Document

06/06/086 June 2008 RETURN MADE UP TO 21/05/08; NO CHANGE OF MEMBERS

View Document

06/06/086 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/05/08

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07

View Document

15/06/0715 June 2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/06/0715 June 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

15/06/0715 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/05/07

View Document

02/06/062 June 2006 SECRETARY RESIGNED

View Document

02/06/062 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/05/06

View Document

02/06/062 June 2006 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05

View Document

14/06/0514 June 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/05/05

View Document

09/06/049 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/05/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 21/05/04; NO CHANGE OF MEMBERS

View Document

29/05/0329 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/05/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 21/05/03; NO CHANGE OF MEMBERS

View Document

01/06/021 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/05/02

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01

View Document

25/05/0125 May 2001 SECRETARY RESIGNED

View Document

25/05/0125 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/05/01

View Document

22/06/0022 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/05/00

View Document

01/06/001 June 2000 NEW SECRETARY APPOINTED

View Document

01/06/001 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS

View Document

27/05/9927 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/05/99

View Document

27/05/9927 May 1999 NEW SECRETARY APPOINTED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/05/98

View Document

24/05/9824 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/05/97

View Document

25/05/9725 May 1997 NEW SECRETARY APPOINTED

View Document

29/05/9629 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/05/96

View Document

29/05/9629 May 1996 REGISTERED OFFICE CHANGED ON 29/05/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 21/05/96; NO CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/959 June 1995 RETURN MADE UP TO 21/05/95; CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/05/95

View Document

23/05/9523 May 1995 NEW SECRETARY APPOINTED

View Document

08/02/958 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/05/94

View Document

31/10/9431 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS

View Document

10/06/9410 June 1994 REGISTERED OFFICE CHANGED ON 10/06/94

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 REGISTERED OFFICE CHANGED ON 18/06/93

View Document

18/06/9318 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/06/9318 June 1993 RETURN MADE UP TO 21/05/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/05/93

View Document

25/05/9325 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/9221 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/05/92

View Document

11/05/9211 May 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9211 May 1992 REGISTERED OFFICE CHANGED ON 11/05/92

View Document

11/05/9211 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 RETURN MADE UP TO 21/05/92; NO CHANGE OF MEMBERS

View Document

23/07/9123 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 21/05

View Document

23/07/9123 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/05/91

View Document

09/07/919 July 1991 RETURN MADE UP TO 21/05/91; NO CHANGE OF MEMBERS

View Document

09/07/919 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 REGISTERED OFFICE CHANGED ON 11/06/91 FROM: 33 ST NICHOLAS CLOSE RICHMOND NORTH YORKSHIRE DL10 7SP

View Document

06/02/916 February 1991 REGISTERED OFFICE CHANGED ON 06/02/91 FROM: 51 CONISCLIFFE ROAD DARLINGTON CO DURHAM DL3 7EN

View Document

31/10/9031 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

13/07/9013 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/9031 May 1990 RETURN MADE UP TO 21/05/90; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 REGISTERED OFFICE CHANGED ON 20/11/89 FROM: 21 CONISCLIFFE ROAD DARLINGTON CO DURHAM DL3 7EE

View Document

24/07/8924 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/8926 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

26/04/8926 April 1989 EXEMPTION FROM APPOINTING AUDITORS 080388

View Document

26/04/8926 April 1989 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/8820 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

20/04/8820 April 1988 EXEMPTION FROM APPOINTING AUDITORS 260387

View Document

20/04/8820 April 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 ALTER MEM AND ARTS 260387

View Document

20/04/8820 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

10/08/8710 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

07/07/867 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

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