SCOTT HORSFALL DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

12/04/1912 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 13 DAVID MEWS PORTER STREET LONDON W1U 6EQ

View Document

07/08/187 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088677260001

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/06/1628 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/07/1529 July 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/11/1427 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088677260001

View Document

07/05/147 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SCOTT

View Document

14/02/1414 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED NICHOLAS JOHN SFORZINO SCOTT

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR ANDREW PETER HORSFALL

View Document

14/02/1414 February 2014 29/01/14 STATEMENT OF CAPITAL GBP 1

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

29/01/1429 January 2014 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