- Company Overview for SCP AUTOMOTIVE LTD (11324933)
- Filing history for SCP AUTOMOTIVE LTD (11324933)
- People for SCP AUTOMOTIVE LTD (11324933)
- More for SCP AUTOMOTIVE LTD (11324933)
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) |
---|---|---|---|
23 Apr 2019 | PSC04 | Change of details for Mr Bradley Lewis William Sherratt as a person with significant control on 22 April 2019 | |
23 Apr 2019 | CH01 | Director's details changed for Mr Bradley Lewis William Sherratt on 22 April 2019 | |
23 Apr 2019 | PSC04 | Change of details for Mr Brandon Jay Mitchell Sherratt as a person with significant control on 22 April 2019 | |
23 Apr 2019 | CH01 | Director's details changed for Mr Brandon Jay Mitchell Sherratt on 22 April 2019 | |
17 Apr 2019 | PSC07 | Cessation of Jason Kenneth Sherratt as a person with significant control on 16 April 2019 | |
17 Apr 2019 | TM01 | Termination of appointment of Jason Kenneth Sherratt as a director on 16 April 2019 | |
15 Apr 2019 | AD01 | Registered office address changed from 13-50 Broad Street Hanley Stoke-on-Trent Staffordshire ST1 4EU England to Office 13-50 Broad Street Hanley Stoke-on-Trent Staffordshire ST1 4EU on 15 April 2019 | |
14 Apr 2019 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 13-50 Broad Street Hanley Stoke-on-Trent Staffordshire ST1 4EU on 14 April 2019 | |
15 May 2018 | CH01 | Director's details changed for Mr Jason Kenneth Sherratt on 14 May 2018 | |
24 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-24
|