Advanced company searchLink opens in new window

M SCOTT PROPERTIES LIMITED

Company number 06640042

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)
10 Jan 2024 AA Accounts for a small company made up to 30 June 2023
11 Oct 2023 PSC02 Notification of Brundall Investments Ltd as a person with significant control on 30 August 2023
02 Oct 2023 PSC07 Cessation of M Scott Property Group Limited as a person with significant control on 30 August 2023
19 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
05 Jul 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
25 Apr 2023 AP01 Appointment of Mr Pierre William Farnsworth as a director on 11 April 2023
11 Aug 2022 AA Accounts for a small company made up to 31 December 2021
08 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
20 Apr 2022 TM01 Termination of appointment of John Wilson Mclarty as a director on 4 April 2022
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
08 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
25 Jun 2021 AP01 Appointment of Mr Richard Charles Winsborough as a director on 25 June 2021
03 Feb 2021 AP01 Appointment of Mr John Wilson Mclarty as a director on 1 February 2021
23 Dec 2020 AA Accounts for a small company made up to 31 December 2019
23 Jul 2020 TM01 Termination of appointment of Robert John Scott as a director on 18 July 2020
13 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
01 May 2020 AP03 Appointment of Mrs Michele Anne Griffiths as a secretary on 1 May 2020
01 May 2020 TM02 Termination of appointment of Sheila Small as a secretary on 1 May 2020
06 Jan 2020 AP01 Appointment of Mr Richard Peter Martin as a director on 6 January 2020
30 Sep 2019 AA Accounts for a small company made up to 31 December 2018
15 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
29 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
17 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
30 Apr 2018 TM01 Termination of appointment of Paul Webster as a director on 30 April 2018
24 Jul 2017 AD01 Registered office address changed from 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL to Suite 5 Oyster House Severalls Lane Colchester Essex CO4 9PD on 24 July 2017