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) |
---|---|---|---|
03 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
17 Jun 2017 | AD01 | Registered office address changed from , 15 st. Nicholas Close, Richmond, North Yorkshire, DL10 7SP to 25 Crofts Avenue Richmond DL10 4AZ on 17 June 2017 | |
17 Jun 2017 | CH01 | Director's details changed for Carol Mckay on 13 June 2017 | |
17 Jun 2017 | CH03 | Secretary's details changed for Mr David Barry Heap on 13 June 2017 | |
17 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
03 Apr 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
17 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
04 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
17 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
03 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
19 Jun 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
01 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
24 Jun 2013 | AR01 | Annual return made up to 17 June 2013 with full list of shareholders | |
02 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
15 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
03 Nov 2011 | AP01 | Appointment of Mrs Bernadette Thornton as a director | |
03 Nov 2011 | AP01 | Appointment of Mr Kevin Michael Anthony Thornton as a director | |
03 Nov 2011 | AP01 | Appointment of Mr David Barry Heap as a director | |
02 Nov 2011 | AP03 | Appointment of Mr David Barry Heap as a secretary | |
02 Nov 2011 | TM02 | Termination of appointment of Albert Bohanan as a secretary | |
02 Nov 2011 | TM01 | Termination of appointment of Christine Bohanan as a director | |
02 Nov 2011 | TM01 | Termination of appointment of Albert Bohanan as a director | |
31 Oct 2011 | AD01 | Registered office address changed from , 11 st Nicholas Close, Richmond, North Yorkshire, DL10 7SP on 31 October 2011 | |
28 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 |