- Company Overview for SCARBOROUGH INVESTMENTS LIMITED (07463853)
- Filing history for SCARBOROUGH INVESTMENTS LIMITED (07463853)
- People for SCARBOROUGH INVESTMENTS LIMITED (07463853)
- More for SCARBOROUGH INVESTMENTS LIMITED (07463853)
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 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Mar 2023 | CERTNM |
Company name changed ivan martin housing LIMITED\certificate issued on 17/03/23
|
|
12 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with updates | |
09 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with updates | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Jun 2018 | AD01 | Registered office address changed from 8 King Street Trinity Square Hull E. Yorks HU1 2JJ England to F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ on 20 June 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Apr 2017 | AD01 | Registered office address changed from Flat 53 Clementine Drive Mapperly Nottingham Nottinghamshire NG3 5UX England to 8 King Street Trinity Square Hull E. Yorks HU1 2JJ on 13 April 2017 | |
13 Apr 2017 | CH01 | Director's details changed for Joseph Martin on 13 April 2017 | |
07 Feb 2017 | AD01 | Registered office address changed from Merchants Warehouse 8 King Street Trinity Square Hull E. Yorks HU1 2JJ United Kingdom to Flat 53 Clementine Drive Mapperly Nottingham Nottinghamshire NG3 5UX on 7 February 2017 | |
23 Dec 2016 | AD01 | Registered office address changed from 24 the Gables Sherwood Rise Nottingham Nottinghamshire NG7 6JQ to Merchants Warehouse 8 King Street Trinity Square Hull E. Yorks HU1 2JJ on 23 December 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|