SCOTS DIKE MANAGEMENT COMPANY (BLOCK C) LIMITED
Company number 02109718
- Company Overview for SCOTS DIKE MANAGEMENT COMPANY (BLOCK C) LIMITED (02109718)
- Filing history for SCOTS DIKE MANAGEMENT COMPANY (BLOCK C) LIMITED (02109718)
- People for SCOTS DIKE MANAGEMENT COMPANY (BLOCK C) LIMITED (02109718)
- Registers for SCOTS DIKE MANAGEMENT COMPANY (BLOCK C) LIMITED (02109718)
- More for SCOTS DIKE MANAGEMENT COMPANY (BLOCK C) LIMITED (02109718)
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) |
---|---|---|---|
02 Apr 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
24 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
03 Apr 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
17 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
05 Apr 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
18 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
01 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
17 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates | |
01 Apr 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
01 Apr 2020 | TM01 | Termination of appointment of Gwendoline Sanders as a director on 1 April 2020 | |
23 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with updates | |
15 May 2019 | AP01 | Appointment of Mr Kevin Michael Anthony Thornton as a director on 14 May 2019 | |
09 May 2019 | AD01 | Registered office address changed from 25 Crofts Avenue Richmond DL10 4AZ England to 8 st Nicholas Drive Richmond North Yorkshire DL10 7DY on 9 May 2019 | |
09 May 2019 | EH02 | Elect to keep the directors' residential address register information on the public register | |
16 Apr 2019 | TM01 | Termination of appointment of Bernadette Thornton as a director on 16 April 2019 | |
16 Apr 2019 | ANNOTATION |
Rectified The CH01 was removed from the public record on the 08/08/2019 as the information was invalid or ineffective.
|
|
15 Apr 2019 | AP03 | Appointment of Mr Kevin Michael Antony Thornton as a secretary on 15 April 2019 | |
10 Apr 2019 | AP01 | Appointment of Miss Amanda Grace White as a director on 5 April 2019 | |
06 Apr 2019 | TM02 | Termination of appointment of David Barry Heap as a secretary on 5 April 2019 | |
06 Apr 2019 | TM01 | Termination of appointment of Carol Mckay as a director on 5 April 2019 | |
06 Apr 2019 | TM01 | Termination of appointment of David Barry Heap as a director on 5 April 2019 | |
01 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
18 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
04 Apr 2018 | AP01 | Appointment of Mrs Bernadette Thornton as a director on 3 November 2011 | |
03 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 |