Advanced company searchLink opens in new window

SCP NEWBURY MANOR LIMITED

Company number 08988417

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)
05 Sep 2023 AA Accounts for a small company made up to 31 December 2022
24 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
28 Sep 2022 AA Accounts for a small company made up to 31 December 2021
16 May 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
28 Sep 2021 AA Accounts for a small company made up to 31 December 2020
07 Jun 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
04 May 2021 AD01 Registered office address changed from 47 (2nd Floor) Marylebone Lane London W1U 2NT England to 23 Beaumont Mews First Floor London W1G 6EN on 4 May 2021
19 Feb 2021 TM01 Termination of appointment of Michael Geuchien Westenbrink as a director on 10 February 2021
06 Jan 2021 AA Accounts for a small company made up to 31 December 2019
09 Jun 2020 CS01 Confirmation statement made on 9 April 2020 with updates
08 Oct 2019 AA Accounts for a small company made up to 31 December 2018
03 May 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
04 Jan 2019 AP01 Appointment of Mr Michael Geuchien Westenbrink as a director on 1 December 2018
04 Jan 2019 AP01 Appointment of Mr Andrew Philip Bradshaw as a director on 1 September 2018
04 Jan 2019 TM01 Termination of appointment of James Robert Le Breton Mount as a director on 1 September 2018
05 Nov 2018 AA Accounts for a small company made up to 31 December 2017
01 Jun 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
08 May 2018 TM01 Termination of appointment of Rodney Charles Hicks as a director on 16 April 2018
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
14 Sep 2017 AD01 Registered office address changed from 2nd Floor Marylebone Lane London W1U 2NT England to 47 (2nd Floor) Marylebone Lane London W1U 2NT on 14 September 2017
24 Aug 2017 AD01 Registered office address changed from 3rd Floor, Watson House 54 Baker Street London W1U 7BU to 2nd Floor Marylebone Lane London W1U 2NT on 24 August 2017
12 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
10 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2017 AA Full accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off