Advanced company searchLink opens in new window

SCOTS DIKE MANAGEMENT COMPANY (BLOCK B) LIMITED

Company number 02109717

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2024 AA Accounts for a dormant company made up to 14 July 2023
06 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
09 Mar 2023 AA Accounts for a dormant company made up to 14 July 2022
09 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with updates
01 Sep 2022 TM02 Termination of appointment of Sarah Rebecca Smart as a secretary on 1 September 2022
01 Sep 2022 AP03 Appointment of Ms Lorraine Kilburn as a secretary on 1 September 2022
27 Jul 2022 TM01 Termination of appointment of Andrea Jane Francis as a director on 27 July 2022
27 Jul 2022 PSC01 Notification of Carol Christie as a person with significant control on 27 July 2022
27 Jul 2022 PSC07 Cessation of Andrea Jane Francis as a person with significant control on 27 July 2022
27 Jul 2022 AD01 Registered office address changed from 5a Park Street Hungerford RG17 0EF England to Orchard House 3 Linden Close Richmond DL10 7AL on 27 July 2022
27 Jul 2022 AP01 Appointment of Mrs Carol Christie as a director on 27 July 2022
02 May 2022 AA Accounts for a dormant company made up to 14 July 2021
09 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
09 May 2021 AA Accounts for a dormant company made up to 14 July 2020
25 Jan 2021 CS01 Confirmation statement made on 4 November 2020 with no updates
05 Apr 2020 AA Accounts for a dormant company made up to 14 July 2019
20 Dec 2019 PSC07 Cessation of Richard William Francis as a person with significant control on 18 December 2019
20 Dec 2019 PSC01 Notification of Andrea Jane Francis as a person with significant control on 18 December 2019
20 Dec 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
19 Dec 2019 TM02 Termination of appointment of Richard William Francis as a secretary on 17 December 2019
19 Dec 2019 AP03 Appointment of Dr Sarah Rebecca Smart as a secretary on 17 December 2019
19 Dec 2019 AP01 Appointment of Miss Andrea Jane Francis as a director on 17 December 2019
19 Dec 2019 TM01 Termination of appointment of Richard William Francis as a director on 17 December 2019
18 Dec 2019 AD01 Registered office address changed from 23 st Nicholas Close Richmond N. Yorkshire DL10 7SP to 5a Park Street Hungerford RG17 0EF on 18 December 2019
11 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with updates