SCRUTTON BLAND LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Confirmation statement made on 2025-08-05 with no updates |
20/03/2520 March 2025 | Change of details for Sumer Group Bidco 9 Limited as a person with significant control on 2023-12-01 |
13/08/2413 August 2024 | Confirmation statement made on 2024-08-05 with updates |
08/05/248 May 2024 | Registration of charge 150551210002, created on 2024-04-26 |
26/04/2426 April 2024 | Statement of capital following an allotment of shares on 2024-03-28 |
08/04/248 April 2024 | Certificate of change of name |
08/04/248 April 2024 | Change of name notice |
04/04/244 April 2024 | Registration of charge 150551210001, created on 2024-03-28 |
03/04/243 April 2024 | Termination of appointment of Gareth Richard Libbey as a director on 2024-03-28 |
03/04/243 April 2024 | Registered office address changed from The Beehive Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA United Kingdom to Fitzroy House Crown Street Ipswich IP1 3LG on 2024-04-03 |
03/04/243 April 2024 | Appointment of Mr James Taylor as a director on 2024-03-28 |
03/04/243 April 2024 | Appointment of Mr Nicholas Leslie Banks as a director on 2024-03-28 |
03/04/243 April 2024 | Appointment of Mr Jason Jon Fayers as a director on 2024-03-28 |
03/04/243 April 2024 | Current accounting period shortened from 2024-08-31 to 2024-06-30 |
03/04/243 April 2024 | Termination of appointment of Nigel Edmund Carr as a director on 2024-03-28 |
07/08/237 August 2023 | Incorporation |
More Company Information
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