Advanced company searchLink opens in new window

SCAPE GROUP LIMITED

Company number 05660357

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)
16 Jul 2018 AD01 Registered office address changed from 7th Floor, City Gate East Tollhouse Hill Nottingham NG1 5FS to Level 2, City Gate West Tollhouse Hill Nottingham NG1 5FN on 16 July 2018
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with no updates
20 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2017 AA Accounts for a small company made up to 31 March 2017
17 Oct 2017 AP01 Appointment of Councillor Stephen Bull as a director on 17 October 2017
09 Oct 2017 AP01 Appointment of Councillor Malcolm Alfred Brain as a director on 9 October 2017
15 Sep 2017 AP01 Appointment of Councillor Reginald Aaron Adair as a director on 13 September 2017
08 Aug 2017 AP03 Appointment of Mr Simon David Chappel as a secretary on 4 August 2017
07 Jul 2017 TM01 Termination of appointment of David John Kirkham as a director on 7 July 2017
07 Jul 2017 TM01 Termination of appointment of Stephen Dennis Freeborn as a director on 7 July 2017
20 Feb 2017 TM02 Termination of appointment of Bhaljinder Mann as a secretary on 17 February 2017
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
21 Nov 2016 AA Accounts for a small company made up to 31 March 2016
08 Nov 2016 AP03 Appointment of Mr Bhaljinder Mann as a secretary on 4 November 2016
08 Nov 2016 TM02 Termination of appointment of Angela Day as a secretary on 3 November 2016
18 Oct 2016 AP03 Appointment of Miss Angela Day as a secretary on 18 October 2016
18 Oct 2016 TM02 Termination of appointment of M G Walker & Co Ltd as a secretary on 18 October 2016
09 May 2016 TM01 Termination of appointment of Brian Coates as a director on 5 May 2016
01 Apr 2016 CERTNM Company name changed scape system build LIMITED\certificate issued on 01/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
12 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 450,000
06 Jan 2016 AA Accounts for a small company made up to 31 March 2015
25 Nov 2015 AP01 Appointment of Mr Samuel Edward Webster as a director on 6 November 2015
03 Jun 2015 CH01 Director's details changed for Councillor Brian Coates on 8 May 2015
28 May 2015 TM01 Termination of appointment of Stuart Adrian Knight as a director on 8 May 2015
08 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 450,000