- Company Overview for SCTY MANAGEMENT COMPANY LTD (09807222)
- Filing history for SCTY MANAGEMENT COMPANY LTD (09807222)
- People for SCTY MANAGEMENT COMPANY LTD (09807222)
- Insolvency for SCTY MANAGEMENT COMPANY LTD (09807222)
- More for SCTY MANAGEMENT COMPANY LTD (09807222)
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) |
---|---|---|---|
17 May 2018 | SH01 |
Statement of capital following an allotment of shares on 1 May 2018
|
|
14 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2018 | RP04CS01 | Second filing of Confirmation Statement dated 02/10/2017 | |
31 Oct 2017 | CS01 |
02/10/17 Statement of Capital gbp 161.855
|
|
26 Oct 2017 | TM02 | Termination of appointment of Gregory Greene as a secretary on 22 February 2017 | |
26 Oct 2017 | AP03 | Appointment of Mr Nigel Brade Buchanan as a secretary on 22 February 2017 | |
02 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 10 July 2017
|
|
21 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 May 2017 | SH02 | Sub-division of shares on 21 February 2017 | |
24 May 2017 | SH01 |
Statement of capital following an allotment of shares on 22 February 2017
|
|
18 May 2017 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
21 Oct 2016 | CH01 | Director's details changed for Gerard Daniel Greene on 19 October 2016 | |
23 May 2016 | AP01 | Appointment of Mrs Katalin Partridge as a director on 29 April 2016 | |
23 May 2016 | AP01 | Appointment of Mr Nigel Brade Buchanan as a director on 29 April 2016 | |
11 May 2016 | SH01 |
Statement of capital following an allotment of shares on 29 April 2016
|
|
11 May 2016 | AP01 | Appointment of Abdulwahab a Alnakib as a director on 29 April 2016 | |
11 May 2016 | RESOLUTIONS |
Resolutions
|
|
08 May 2016 | AA01 | Current accounting period extended from 31 October 2016 to 31 March 2017 | |
07 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 24 March 2016
|
|
07 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2016 | CH01 | Director's details changed for Gerard Daniel Greene on 7 March 2016 | |
07 Mar 2016 | CH03 | Secretary's details changed for Gregory Greene on 7 March 2016 | |
07 Mar 2016 | AD01 | Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 7 March 2016 | |
03 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-03
|