Advanced company searchLink opens in new window

SC WALMGATE LIMITED

Company number 08047343

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)
18 Jan 2017 MR04 Satisfaction of charge 080473430001 in full
20 Sep 2016 AP01 Appointment of Mr Richard Ainsworth as a director on 19 September 2016
20 Sep 2016 TM01 Termination of appointment of Peter Morton as a director on 19 September 2016
26 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
08 Feb 2016 AA Full accounts made up to 31 August 2015
12 Aug 2015 MR01 Registration of charge 080473430002, created on 7 August 2015
27 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
20 Jan 2015 AA Full accounts made up to 31 August 2014
23 Oct 2014 MISC Aud res
22 Jul 2014 MR01 Registration of charge 080473430001, created on 11 July 2014
08 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
08 May 2014 TM01 Termination of appointment of Roger Taylor as a director
14 Jan 2014 AA Accounts for a small company made up to 31 August 2013
06 Nov 2013 AP03 Appointment of Mr Sam Dance as a secretary
06 Nov 2013 AP01 Appointment of Mr Sam Dance as a director
06 Nov 2013 TM02 Termination of appointment of Peter Morton as a secretary
22 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
03 May 2013 CERTNM Company name changed SC hope street LIMITED\certificate issued on 03/05/13
  • RES15 ‐ Change company name resolution on 2013-04-25
03 May 2013 CONNOT Change of name notice
20 Sep 2012 AA01 Current accounting period extended from 30 April 2013 to 31 August 2013
19 Sep 2012 CERTNM Company name changed SC new england road LIMITED\certificate issued on 19/09/12
  • RES15 ‐ Change company name resolution on 2012-09-17
19 Sep 2012 CONNOT Change of name notice
02 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Apr 2012 TM01 Termination of appointment of Oval Nominees Limited as a director
27 Apr 2012 TM02 Termination of appointment of Ovalsec Limited as a secretary