- Company Overview for SCARECROW GROUP LIMITED (01568506)
- Filing history for SCARECROW GROUP LIMITED (01568506)
- People for SCARECROW GROUP LIMITED (01568506)
- Charges for SCARECROW GROUP LIMITED (01568506)
- More for SCARECROW GROUP LIMITED (01568506)
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) |
---|---|---|---|
11 Feb 2014 | TM02 | Termination of appointment of Daniel Barr-Richardson as a secretary | |
11 Feb 2014 | AD01 | Registered office address changed from , the Manse Station Road, Plumpton Green, Lewes, East Sussex, BN7 3BX, England on 11 February 2014 | |
09 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Jun 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
14 Jun 2013 | CH01 | Director's details changed for Lee Pannett on 1 March 2013 | |
13 Jun 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
13 Jun 2012 | CH01 | Director's details changed for Mr David James Randell on 13 June 2012 | |
12 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Feb 2012 | AP03 | Appointment of Daniel Barr-Richardson as a secretary | |
28 Feb 2012 | AD01 | Registered office address changed from , One Bell Lane, Lewes, East Sussex, BN7 1JU on 28 February 2012 | |
28 Feb 2012 | TM01 | Termination of appointment of Anthony Walker as a director | |
28 Feb 2012 | TM02 | Termination of appointment of Anthony Walker as a secretary | |
03 Jan 2012 | AP01 | Appointment of Mr David James Randell as a director | |
26 Jul 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
26 Jul 2011 | CH01 | Director's details changed for Anthony Edward Walker on 17 July 2011 | |
26 Jul 2011 | CH03 | Secretary's details changed for Anthony Edward Walker on 17 July 2011 | |
01 Jul 2011 | TM01 | Termination of appointment of Michael Ziolek as a director | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 30 March 2011 | |
03 Aug 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
03 Aug 2010 | CH01 | Director's details changed for Anthony Edward Walker on 17 July 2010 | |
03 Aug 2010 | CH01 | Director's details changed for Lee Pannett on 17 July 2010 | |
22 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 May 2010 | AD01 | Registered office address changed from , 2nd Floor, 8 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU on 17 May 2010 | |
12 Oct 2009 | AP01 | Appointment of Mr Michael Antony Ziolek as a director | |
27 Aug 2009 | 288b | Appointment terminated director karen walker |