- Company Overview for 17 SCOTSDALE CLOSE LIMITED (06613538)
- Filing history for 17 SCOTSDALE CLOSE LIMITED (06613538)
- People for 17 SCOTSDALE CLOSE LIMITED (06613538)
- More for 17 SCOTSDALE CLOSE LIMITED (06613538)
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) |
---|---|---|---|
03 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
05 Mar 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
04 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
04 Mar 2013 | CH01 | Director's details changed for Christine Marie Tinker on 1 August 2012 | |
03 Jul 2012 | AD01 | Registered office address changed from C/O Christine Tinker 17 Scotsdale Close Cheam Sutton Surrey SM3 8RZ United Kingdom on 3 July 2012 | |
19 Feb 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
19 Feb 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
13 Apr 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
28 Mar 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
28 Mar 2011 | AD01 | Registered office address changed from 17a Scotsdale Close Sutton Surrey SM3 8RZ United Kingdom on 28 March 2011 | |
08 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
15 Feb 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Christine Marie Tinker on 14 February 2010 | |
15 Feb 2010 | CH01 | Director's details changed for June Bernadette Harman on 14 February 2010 | |
07 Aug 2009 | 288a | Director appointed christine marie tinker | |
24 Jul 2009 | 363a | Return made up to 06/06/09; full list of members | |
29 Jan 2009 | 288b | Appointment terminated director nora cordle | |
07 Aug 2008 | 288a | Director appointed june bernadette harman | |
07 Aug 2008 | 288a | Director appointed nora julie cordle | |
05 Aug 2008 | 287 | Registered office changed on 05/08/2008 from linden house court lodge farm warren road chelsfield kent BR6 6ER | |
11 Jun 2008 | 288b | Appointment terminated director daniel dwyer | |
06 Jun 2008 | NEWINC | Incorporation |