Advanced company searchLink opens in new window

SCEPTRE COURT MANAGEMENT COMPANY LIMITED

Company number 03548080

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)
20 Nov 2018 PSC04 Change of details for Mr Dennis Diep as a person with significant control on 20 November 2018
23 Aug 2018 PSC04 Change of details for Mr Dennis Diep as a person with significant control on 23 August 2018
12 Jul 2018 TM01 Termination of appointment of Anna Joyce Harris as a director on 28 June 2018
05 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
01 May 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
30 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
28 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
28 Apr 2017 TM01 Termination of appointment of a director
28 Apr 2017 TM01 Termination of appointment of Marcus William Thomas as a director on 16 April 2017
05 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Jun 2016 AR01 Annual return made up to 17 April 2016 no member list
31 Mar 2016 AP01 Appointment of Ms Hannah Jane Powell as a director on 7 November 2015
15 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jul 2015 AR01 Annual return made up to 17 April 2015 no member list
05 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
16 Oct 2014 AP01 Appointment of Anna Joyce Harris as a director on 30 July 2014
16 Oct 2014 AP04 Appointment of Page Registrars Limited as a secretary on 1 October 2014
11 Aug 2014 AD01 Registered office address changed from Hyde House the Hyde Edgware Road London NW9 6LH to C/O Blr Property Management Hyde House the Hyde London NW9 6LH on 11 August 2014
28 Jul 2014 AR01 Annual return made up to 17 April 2014 no member list
28 Jul 2014 AD01 Registered office address changed from 327 Bridgwater Drive Westcliff-on-Sea Essex SS0 0HA England to Hyde House the Hyde Edgware Road London NW9 6LH on 28 July 2014
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Nov 2013 TM01 Termination of appointment of Nicholas Parton as a director
22 Jul 2013 AP01 Appointment of Mr Dennis Diep as a director
22 Jul 2013 AP01 Appointment of Mr Marcus William Thomas as a director
22 Jul 2013 TM01 Termination of appointment of Jane Scott as a director