Advanced company searchLink opens in new window

38 SCARSDALE VILLAS LIMITED

Company number 03249326

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)
24 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 31 December 2022
20 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
20 Sep 2022 AA Micro company accounts made up to 31 December 2021
16 Sep 2021 AA Micro company accounts made up to 31 December 2020
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
20 Sep 2020 AA Micro company accounts made up to 31 December 2019
20 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
16 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
25 Aug 2019 AA Micro company accounts made up to 31 December 2018
16 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
09 Sep 2018 AA Micro company accounts made up to 31 December 2017
14 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
14 Sep 2017 AA Micro company accounts made up to 31 December 2016
17 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
30 Aug 2016 AA Micro company accounts made up to 31 December 2015
15 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 5
02 Sep 2015 AA Micro company accounts made up to 31 December 2014
25 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 5
22 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Jun 2014 AP01 Appointment of Mr Guy Duncan Cleland Paterson as a director
05 Oct 2013 AP03 Appointment of Mr Guy Duncan Cleland Paterson as a secretary
03 Oct 2013 TM02 Termination of appointment of Jon Boot as a secretary
03 Oct 2013 TM01 Termination of appointment of Jon Boot as a director
29 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-29
  • GBP 5