SCOTS DIKE MANAGEMENT COMPANY (BLOCK C) LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Stephen Benjamin William Gibbons as a director on 2025-07-31

View Document

02/04/252 April 2025 Appointment of Mr Jonathan James Bettis as a director on 2025-03-20

View Document

01/04/251 April 2025 Annual accounts for year ending 01 Apr 2025

View Accounts

01/04/251 April 2025 Termination of appointment of Amanda Grace White as a director on 2025-03-02

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

02/04/242 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/06/2324 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

03/04/233 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/04/225 April 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

01/04/201 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE SANDERS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR KEVIN MICHAEL ANTHONY THORNTON

View Document

09/05/199 May 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 25 CROFTS AVENUE RICHMOND DL10 4AZ ENGLAND

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE THORNTON

View Document

16/04/1916 April 2019

View Document

15/04/1915 April 2019 SECRETARY APPOINTED MR KEVIN MICHAEL ANTONY THORNTON

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MISS AMANDA GRACE WHITE

View Document

06/04/196 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HEAP

View Document

06/04/196 April 2019 APPOINTMENT TERMINATED, DIRECTOR CAROL MCKAY

View Document

06/04/196 April 2019 APPOINTMENT TERMINATED, SECRETARY DAVID HEAP

View Document

01/04/191 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MRS BERNADETTE THORNTON

View Document

03/04/183 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/06/1717 June 2017 REGISTERED OFFICE CHANGED ON 17/06/2017 FROM, 15 ST. NICHOLAS CLOSE, RICHMOND, NORTH YORKSHIRE, DL10 7SP

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

17/06/1717 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BARRY HEAP / 13/06/2017

View Document

17/06/1717 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAROL MCKAY / 13/06/2017

View Document

03/04/173 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/06/1617 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

04/04/164 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/06/1517 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

03/04/153 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/06/1419 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

01/04/141 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/06/1324 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

02/04/132 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/06/1219 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/11/113 November 2011 DIRECTOR APPOINTED MRS BERNADETTE THORNTON

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR KEVIN MICHAEL ANTHONY THORNTON

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR DAVID BARRY HEAP

View Document

02/11/112 November 2011 SECRETARY APPOINTED MR DAVID BARRY HEAP

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, SECRETARY ALBERT BOHANAN

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALBERT BOHANAN

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BOHANAN

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM, 11 ST NICHOLAS CLOSE, RICHMOND, NORTH YORKSHIRE, DL10 7SP

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROL MCKAY / 01/07/2011

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT EDWARD BOHANAN / 01/07/2011

View Document

01/07/111 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT BOHANAN / 17/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWENDOLINE SANDERS / 17/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BENJAMIN WILLIAM GIBBONS / 17/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN BOHANAN / 17/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL MCKAY / 17/06/2010

View Document

12/10/0912 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/06/0924 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0924 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 17/06/08; CHANGE OF MEMBERS

View Document

07/01/087 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS

View Document

07/01/077 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 17/06/97; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 17/06/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 17/06/95; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

14/10/9414 October 1994 REGISTERED OFFICE CHANGED ON 14/10/94 FROM: 9 ST NICHOLAS CLOSE, RICHMOND, N YORKS, DL10 7SP

View Document

26/07/9426 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/07/9426 July 1994 SECRETARY RESIGNED

View Document

26/07/9426 July 1994 RETURN MADE UP TO 17/06/94; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/9316 July 1993 RETURN MADE UP TO 17/06/93; NO CHANGE OF MEMBERS

View Document

05/08/925 August 1992 RETURN MADE UP TO 17/06/92; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

06/04/926 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

06/04/926 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

17/07/9117 July 1991 REGISTERED OFFICE CHANGED ON 17/07/91 FROM: 15 ST NICHOLAS CLOSE, RICHMOND, NORTH YORKSHIRE, DL10 7SP

View Document

17/07/9117 July 1991 RETURN MADE UP TO 17/06/91; FULL LIST OF MEMBERS

View Document

17/07/9117 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/896 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/11/89

View Document

06/12/896 December 1989 EXEMPTION FROM APPOINTING AUDITORS 09/11/89

View Document

07/09/897 September 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/897 July 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 REGISTERED OFFICE CHANGED ON 29/06/89 FROM: 21 CONSCLIFFE ROAD, DARLINGTON, CO DURHAM, DL3 7EQ

View Document

15/06/8915 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/8730 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/8715 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/8713 August 1987 ALTER MEM AND ARTS 100787

View Document

12/03/8712 March 1987 CERTIFICATE OF INCORPORATION

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