- Company Overview for SCOR LIME STREET LIMITED (SC210982)
- Filing history for SCOR LIME STREET LIMITED (SC210982)
- People for SCOR LIME STREET LIMITED (SC210982)
- Charges for SCOR LIME STREET LIMITED (SC210982)
- More for SCOR LIME STREET LIMITED (SC210982)
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 Sep 2018 | CH01 | Director's details changed for Andreas Frank on 13 September 2018 | |
19 Jun 2018 | AP01 | Appointment of Patrick Brunner as a director on 11 April 2018 | |
11 Apr 2018 | TM01 | Termination of appointment of Benjamin Gentsch as a director on 29 March 2018 | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
18 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
15 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 15 September 2017 | |
15 Sep 2017 | PSC02 | Notification of Score Se as a person with significant control on 6 April 2016 | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
05 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
22 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Sep 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
30 Oct 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 6 December 2012
|
|
10 Dec 2012 | CH01 | Director's details changed for Benjamin Gentsch on 6 July 2011 | |
05 Dec 2012 | AP01 | Appointment of Andreas Frank as a director | |
05 Dec 2012 | TM01 | Termination of appointment of Malcolm Newman as a director | |
27 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
20 Dec 2011 | AA | Full accounts made up to 7 July 2011 | |
07 Oct 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 31 December 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders |