Advanced company searchLink opens in new window

SCTY MANAGEMENT COMPANY LTD

Company number 09807222

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)
17 May 2018 SH01 Statement of capital following an allotment of shares on 1 May 2018
  • GBP 163.51
14 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Shares transfer 23/10/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 31/01/2018.
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
  • GBP 161.855
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
  • GBP 160.203
18 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 21/02/2017
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
  • GBP 156.90
11 May 2016 AP01 Appointment of Abdulwahab a Alnakib as a director on 29 April 2016
11 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 133.30
07 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 100