Advanced company searchLink opens in new window

SCANDINAVIAN HOMES LIMITED

Company number 07889781

Filter by category

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 Nov 2016 CS01 Confirmation statement made on 30 September 2016 with updates
10 Nov 2016 TM01 Termination of appointment of Terence Albert John Newman as a director on 1 October 2016
26 May 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 200
01 Oct 2015 CH03 Secretary's details changed for Mrs Teresa Ann Jones on 30 September 2015
01 Oct 2015 CH01 Director's details changed for Mrs Teresa Ann Jones on 30 September 2015
30 Sep 2015 CH01 Director's details changed for Mr Terence Albert John Newman on 30 September 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 200
02 Oct 2014 AP01 Appointment of Mr Terence Albert John Newman as a director on 1 October 2014
02 Oct 2014 AA01 Previous accounting period shortened from 31 December 2014 to 30 September 2014
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Sep 2014 AD01 Registered office address changed from 92 Cromer Street London WC1H 8DD to C/O Business Works Uk Ltd 9 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 4 September 2014
30 Aug 2014 TM01 Termination of appointment of Anette Maria Nykvist as a director on 14 August 2014
10 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 200
25 Sep 2013 TM01 Termination of appointment of David Richards as a director
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Sep 2013 TM01 Termination of appointment of Derrick Mclean as a director
14 Jan 2013 SH01 Statement of capital following an allotment of shares on 22 December 2011
  • GBP 200
10 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
05 Dec 2012 SH02 Sub-division of shares on 15 September 2012
18 Apr 2012 AP01 Appointment of Mrs Teresa Ann Jones as a director
12 Apr 2012 AP01 Appointment of Mr David John Gittins as a director
10 Apr 2012 AP01 Appointment of Miss Anette Maria Nykvist as a director
10 Apr 2012 AP03 Appointment of Mrs Teresa Ann Jones as a secretary