Advanced company searchLink opens in new window

SCINDE COURT MANAGEMENT COMPANY LIMITED

Company number 02305310

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)
02 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
12 Sep 2023 AA Micro company accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
16 Aug 2022 AA Micro company accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with updates
23 Sep 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
12 May 2020 AA Micro company accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
02 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
03 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
03 Apr 2018 TM02 Termination of appointment of Cameron Nigel Chick as a secretary on 3 April 2018
11 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
03 Apr 2017 AP01 Appointment of Mr Cameron Nigel Chick as a director on 1 April 2017
01 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
01 Dec 2016 TM01 Termination of appointment of Peter Leslie Burrows as a director on 1 December 2016
04 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 5
04 Apr 2016 CH04 Secretary's details changed for Ccpm (Iw) Ltd on 1 November 2015
04 Apr 2016 CH03 Secretary's details changed for Mr Cameron Nigel Chick on 1 November 2015
27 Oct 2015 AD01 Registered office address changed from Apesdown House Calbourne Road Carisbrooke Newport Isle of Wight PO30 4HS to 30 Chatfield Lodge Newport Isle of Wight PO30 1XR on 27 October 2015
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5
01 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015