SCARISBRICK HALL DEVELOPMENTS LIMITED
Company number 05996732
- Company Overview for SCARISBRICK HALL DEVELOPMENTS LIMITED (05996732)
- Filing history for SCARISBRICK HALL DEVELOPMENTS LIMITED (05996732)
- People for SCARISBRICK HALL DEVELOPMENTS LIMITED (05996732)
- Charges for SCARISBRICK HALL DEVELOPMENTS LIMITED (05996732)
- More for SCARISBRICK HALL DEVELOPMENTS LIMITED (05996732)
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
|
|
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
|
|
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 |