T R SCOTT PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
21/03/2521 March 2025 | Confirmation statement made on 2025-03-20 with updates |
21/03/2521 March 2025 | Director's details changed for Mr Sam Scott on 2025-03-19 |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
19/07/2419 July 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-03-31 |
03/11/223 November 2022 | Registered office address changed from 7 the Close Norwich NR1 4DJ United Kingdom to Village Farm Watton Road Little Cressingham Thetford IP25 6nd on 2022-11-03 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-20 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/02/2126 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/01/1917 January 2019 | CURREXT FROM 31/12/2018 TO 31/03/2019 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES |
20/03/1820 March 2018 | PSC'S CHANGE OF PARTICULARS / MR TREVOR RAY SCOTT / 15/03/2018 |
19/03/1819 March 2018 | DIRECTOR APPOINTED MR SAM SCOTT |
19/03/1819 March 2018 | 15/03/18 STATEMENT OF CAPITAL GBP 160 |
01/02/181 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES |
08/01/188 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/01/2018 |
08/01/188 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR RAY SCOTT |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/01/1712 January 2017 | DIRECTOR APPOINTED MR TREVOR RAY SCOTT |
06/12/166 December 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
05/12/165 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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