Advanced company searchLink opens in new window

SCARBOROUGH INVESTMENTS LIMITED

Company number 07463853

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-15
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
  • GBP 50
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
  • GBP 50