SCOTT BAKER PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 | Registration of charge 107271030007, created on 2025-07-18 |
23/06/2523 June 2025 | Satisfaction of charge 107271030004 in full |
23/06/2523 June 2025 | Satisfaction of charge 107271030006 in full |
23/06/2523 June 2025 | Satisfaction of charge 107271030005 in full |
12/06/2512 June 2025 | Director's details changed for Mr Matthew John Baker on 2025-06-12 |
12/06/2512 June 2025 | Registered office address changed from 10 Scandia-Hus Business Park Felcourt Road Felcourt East Grinstead West Sussex RH19 2LP United Kingdom to 15 Grafton Road Worthing West Sussex BN11 1QP on 2025-06-12 |
12/06/2512 June 2025 | Change of details for Njs Properties Ltd as a person with significant control on 2025-06-12 |
12/06/2512 June 2025 | Change of details for Scarth Baker Ltd as a person with significant control on 2025-06-12 |
12/06/2512 June 2025 | Director's details changed for Mr Niall Scott on 2025-06-12 |
16/04/2516 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-03-31 |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Director's details changed for Mr Matthew John Baker on 2024-02-05 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
13/04/2313 April 2023 | Registered office address changed from 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW United Kingdom to 10 Scandia-Hus Business Park Felcourt Road Felcourt East Grinstead West Sussex RH19 2LP on 2023-04-13 |
13/04/2313 April 2023 | Director's details changed for Mr Niall Scott on 2023-04-13 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Registration of charge 107271030006, created on 2022-05-13 |
16/05/2216 May 2022 | Registration of charge 107271030005, created on 2022-05-13 |
04/04/224 April 2022 | Cessation of Matthew John Baker as a person with significant control on 2017-04-18 |
04/04/224 April 2022 | Notification of Scarth Baker Ltd as a person with significant control on 2017-04-18 |
04/04/224 April 2022 | Notification of Njs Properties Ltd as a person with significant control on 2017-04-18 |
04/04/224 April 2022 | Cessation of Niall Scott as a person with significant control on 2017-04-18 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
21/04/2121 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
12/04/2112 April 2021 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/11/2013 November 2020 | REGISTERED OFFICE CHANGED ON 13/11/2020 FROM MOORGATE HOUSE KING STREET NEWTON ABBOT DEVON TQ12 2LG ENGLAND |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/09/1920 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 107271030004 |
19/08/1919 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 107271030003 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES |
04/04/184 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 107271030002 |
21/03/1821 March 2018 | CURRSHO FROM 30/04/2018 TO 31/03/2018 |
18/01/1818 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 107271030001 |
18/04/1718 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SCOTT BAKER PROPERTIES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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