Advanced company searchLink opens in new window

SCEPTRE NOMINEES LIMITED

Company number 03802421

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)
18 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
11 Mar 2024 TM01 Termination of appointment of James William Sherrell as a director on 7 March 2024
08 Mar 2024 AP01 Appointment of Mrs Julia Anne Huson as a director on 6 March 2024
14 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
26 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
15 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
15 Jul 2022 TM01 Termination of appointment of John Patrick Kerrisk as a director on 6 June 2022
11 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
27 Aug 2021 AP03 Appointment of Gurinderjit Kaur Gill as a secretary on 21 August 2021
20 Aug 2021 TM02 Termination of appointment of David James Muddiman as a secretary on 20 August 2021
30 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
01 Feb 2021 AA Accounts for a dormant company made up to 30 June 2020
04 Nov 2020 TM01 Termination of appointment of Beverly Marsha Sawyers as a director on 15 October 2020
16 Jul 2020 AA Accounts for a dormant company made up to 30 June 2019
03 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
03 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
24 May 2019 AP01 Appointment of Mr John Patrick Kerrisk as a director on 18 April 2019
24 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
04 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
06 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
24 Oct 2017 AP03 Appointment of Mr David James Muddiman as a secretary on 11 October 2017
16 Oct 2017 TM02 Termination of appointment of James Bates as a secretary on 29 September 2017
04 Jul 2017 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Belgrave House 76 Buckingham Palace Road London SW1W 9AX
04 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
04 Jul 2017 AD04 Register(s) moved to registered office address Belgrave House 76 Buckingham Palace Road London SW1W 9AX