Advanced company searchLink opens in new window

SC MITCHAMS CORNER LIMITED

Company number 08444934

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)
21 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
08 Feb 2016 AA Full accounts made up to 31 August 2015
05 Feb 2016 MR01 Registration of charge 084449340003, created on 1 February 2016
12 Aug 2015 MR01 Registration of charge 084449340002, created on 7 August 2015
09 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
29 Jan 2015 CERTNM Company name changed SC milton road LIMITED\certificate issued on 29/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-29
29 Dec 2014 AA Full accounts made up to 31 August 2014
29 Oct 2014 MR01 Registration of charge 084449340001, created on 20 October 2014
23 Oct 2014 MISC Aud res
08 May 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
08 May 2014 TM01 Termination of appointment of a director
23 Apr 2014 TM01 Termination of appointment of Roger Taylor as a director
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
29 Oct 2013 AA01 Current accounting period extended from 31 March 2014 to 31 August 2014
13 May 2013 CERTNM Company name changed SC devco LIMITED\certificate issued on 13/05/13
  • RES15 ‐ Change company name resolution on 2013-05-10
13 May 2013 CONNOT Change of name notice
03 May 2013 CERTNM Company name changed SC walmgate LIMITED\certificate issued on 03/05/13
  • RES15 ‐ Change company name resolution on 2013-04-25
03 May 2013 CONNOT Change of name notice
27 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Mar 2013 TM01 Termination of appointment of Oval Nominees Limited as a director
14 Mar 2013 NEWINC Incorporation