Advanced company searchLink opens in new window

SCARISBRICK HALL DEVELOPMENTS LIMITED

Company number 05996732

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)
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
11 Dec 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
08 Sep 2014 MR01 Registration of charge 059967320005, created on 1 September 2014
18 Jul 2014 CH01 Director's details changed for Mr Barry John Alan Cackett on 18 July 2014
27 Nov 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
22 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
13 Dec 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
09 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
25 Jan 2011 AR01 Annual return made up to 13 November 2010 with full list of shareholders
25 Jan 2011 CH01 Director's details changed for Mr Michael Headley on 1 October 2009
25 Jan 2011 AP01 Appointment of Mr Barry John Cackett as a director
25 Jan 2011 CH01 Director's details changed for Gregory Aylmer on 1 October 2009
25 Jan 2011 AP01 Appointment of Mrs Susan Aylmer as a director
25 Jan 2011 AP01 Appointment of Mrs Linda Carol Headley as a director
25 Jan 2011 AP01 Appointment of Miss Lynda Ann Headley as a director
25 Jan 2011 CH03 Secretary's details changed for Mr Michael Headley on 1 October 2009
09 Nov 2010 AA Total exemption full accounts made up to 31 January 2010
30 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2010 AR01 Annual return made up to 13 November 2009 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Michael Headley on 1 October 2009
16 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2010 TM01 Termination of appointment of Barry Polley as a director