SUTTON SCOTNEY PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM
C/O RSM TENON
CHAPEL HOUSE WESTMEAD DRIVE
WESTLEA
SWINDON
WILTSHIRE
SN5 7UN
ENGLAND

View Document

14/11/1314 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/11/1314 November 2013 DECLARATION OF SOLVENCY

View Document

14/11/1314 November 2013 SPECIAL RESOLUTION TO WIND UP

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/10/1317 October 2013 PREVSHO FROM 31/07/2013 TO 31/01/2013

View Document

20/09/1320 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/09/1221 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/09/118 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM CHAPEL HOUSE C/O RSM BENTLEY JENNISON WESTMEAD DRIVE WESTLEA SWINDON WILTS SN5 7UN

View Document

06/09/106 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA TAYLOR / 28/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAXIM CHRISTOPHER WALTER TAYLOR / 28/08/2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/11/0912 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/11/0912 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/11/0912 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/11/0912 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/09/097 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/08

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

30/09/0830 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/08 FROM: THE GARAGE SUTTON SCOTNEY WINCHESTER HANTS SO21 3JL

View Document

30/09/0830 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/0716 October 2007 RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/01/0711 January 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06

View Document

05/01/075 January 2007 COMPANY NAME CHANGED TAYLORS OF SUTTON SCOTNEY LIMITE D CERTIFICATE ISSUED ON 05/01/07

View Document

22/09/0622 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/037 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/09/0112 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0110 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/10/0019 October 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/11/9710 November 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/11/9613 November 1996 RETURN MADE UP TO 28/08/96; NO CHANGE OF MEMBERS

View Document

19/10/9619 October 1996 NEW SECRETARY APPOINTED

View Document

19/10/9619 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/01/9629 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 28/08/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/11/9410 November 1994 � SR 22500@1 29/07/94

View Document

17/10/9417 October 1994 RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;DIRECTOR RESIGNED

View Document

17/10/9417 October 1994 NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 DIRECTOR RESIGNED

View Document

17/10/9417 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/08/9417 August 1994 ALTER MEM AND ARTS 29/07/94 POS SECT 162 22500X�1 29/07/94

View Document

09/08/949 August 1994 DIRECTOR RESIGNED

View Document

03/08/943 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9322 October 1993 DIRECTOR RESIGNED

View Document

22/10/9322 October 1993 RETURN MADE UP TO 28/08/93; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

07/10/937 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/08/9312 August 1993 DIRECTOR RESIGNED

View Document

12/10/9212 October 1992 RETURN MADE UP TO 28/08/92; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/09/9125 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/08/9130 August 1991 RETURN MADE UP TO 28/08/91; FULL LIST OF MEMBERS

View Document

16/05/9116 May 1991 NEW DIRECTOR APPOINTED

View Document

30/08/9030 August 1990 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/03/9021 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/907 February 1990 DIRECTOR RESIGNED

View Document

07/02/907 February 1990 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/02/897 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/09/8823 September 1988 RETURN MADE UP TO 23/08/88; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 RETURN MADE UP TO 14/06/87; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/12/8619 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

25/09/8625 September 1986 RETURN MADE UP TO 14/06/86; FULL LIST OF MEMBERS

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