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)
22 Jul 2013 TM01 Termination of appointment of Kim Grace as a director
30 May 2013 AR01 Annual return made up to 17 April 2013 no member list
30 May 2013 CH01 Director's details changed for Mr Kim Ivan Grace on 5 April 2013
29 May 2013 AD01 Registered office address changed from Sceptre Court Mgt Co Ltd C/O Guinea Florin Mgt Co Ltd Guinea Court 65 Royal Mint Street London E1 8LG on 29 May 2013
29 Jan 2013 AP01 Appointment of Mr Nicholas George Parton as a director
29 Jan 2013 TM01 Termination of appointment of Amber Sanderson as a director
29 Jan 2013 TM01 Termination of appointment of Denise Fountain as a director
11 Jul 2012 AR01 Annual return made up to 17 April 2012 no member list
04 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Jun 2012 AP01 Appointment of Jane Scott as a director
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
21 Apr 2011 AR01 Annual return made up to 17 April 2011 no member list
21 Apr 2011 CH01 Director's details changed for Amber Jane Sanderson on 18 April 2010
21 Apr 2011 CH01 Director's details changed for Ms Denise Fountain on 18 April 2010
21 Apr 2011 TM01 Termination of appointment of Dennis Diep as a director
21 Apr 2011 CH01 Director's details changed for Kim Ivan Grace on 18 April 2010
07 Sep 2010 AR01 Annual return made up to 17 April 2010
25 May 2010 AA Total exemption full accounts made up to 31 March 2010
29 Mar 2010 AR01 Annual return made up to 17 April 2009 no member list
16 Jun 2009 AA Total exemption full accounts made up to 31 March 2009
04 Jun 2009 288b Appointment terminated director nicholas vanderpyl
02 Apr 2009 AA Accounts for a dormant company made up to 31 March 2008
11 Sep 2008 287 Registered office changed on 11/09/2008 from gun court 70 wapping lane wapping london E1W 2RF
11 Sep 2008 288b Appointment terminated secretary rendall and rittner LIMITED
05 Jun 2008 288a Director appointed dennis diep