Advanced company searchLink opens in new window

SBC LOCHCRAIGS LIMITED

Company number 09500344

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)
14 Dec 2016 AP01 Appointment of Mr Sam William Reynolds as a director on 28 November 2016
14 Dec 2016 TM01 Termination of appointment of Fabio Salvatore Angelo Spucches as a director on 28 November 2016
14 Dec 2016 TM01 Termination of appointment of Boris Matthias Christian Schubert as a director on 28 November 2016
14 Dec 2016 AD01 Registered office address changed from Hamilton House High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom to Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE on 14 December 2016
27 Oct 2016 AP01 Appointment of Mr Fabio Salvatore Angelo Spucches as a director on 26 October 2016
04 Oct 2016 AP01 Appointment of Mr Boris Matthias Christian Schubert as a director on 30 September 2016
03 Oct 2016 AD01 Registered office address changed from The Factory Whitchurch Ross-on-Wye Herefordshire HR9 6DF United Kingdom to Hamilton House High Street Rickmansworth Hertfordshire WD3 1ET on 3 October 2016
03 Oct 2016 TM01 Termination of appointment of James Henry Steynor as a director on 30 September 2016
03 Oct 2016 TM01 Termination of appointment of Antony John Innes Lowther as a director on 30 September 2016
03 Oct 2016 TM01 Termination of appointment of Spencer William Jansen as a director on 30 September 2016
03 Oct 2016 TM01 Termination of appointment of Richard Peter Haywood as a director on 30 September 2016
20 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
05 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
22 Aug 2016 MA Memorandum and Articles of Association
05 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2016 TM02 Termination of appointment of Tammy Louise James as a secretary on 1 January 2016
28 Apr 2016 AA01 Current accounting period extended from 31 March 2016 to 30 June 2016
21 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
14 Jan 2016 AP03 Appointment of Miss Tammy Louise James as a secretary on 1 January 2016
14 Jan 2016 AP01 Appointment of Mr Spencer William Jansen as a director on 1 January 2016
14 Jan 2016 AP01 Appointment of Mr Antony John Innes Lowther as a director on 1 January 2016
14 Jan 2016 AP01 Appointment of Mr Richard Haywood as a director on 1 January 2016
20 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted