Advanced company searchLink opens in new window

SCEPTRE COURT MANAGEMENT COMPANY LIMITED

Company number 03548080

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)
19 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
22 Feb 2024 CH01 Director's details changed for Mr Dennis Diep on 22 February 2024
22 Feb 2024 TM01 Termination of appointment of Pui Ki Chan as a director on 8 September 2023
19 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
31 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
26 May 2022 TM02 Termination of appointment of Page Registrars Limited as a secretary on 8 April 2022
08 Apr 2022 AD01 Registered office address changed from Page Registrars Limited Hyde House the Hyde London NW9 6LH United Kingdom to Kfh House 5 Compton Road London SW19 7QA on 8 April 2022
08 Apr 2022 AP04 Appointment of Kinleigh Limited as a secretary on 8 April 2022
08 Apr 2022 PSC04 Change of details for Mr Dennis Diep as a person with significant control on 8 April 2022
06 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
23 Aug 2021 AA Accounts for a dormant company made up to 31 March 2021
06 May 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
05 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
12 Oct 2020 AP01 Appointment of Miss Pui Ki Chan as a director on 29 September 2020
02 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
02 Apr 2020 TM01 Termination of appointment of Hannah Jane Powell as a director on 2 April 2020
26 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
27 Sep 2019 AP01 Appointment of Mr Leopold Anthony Dale as a director on 27 September 2019
24 May 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
23 Nov 2018 CH01 Director's details changed for Mr Dennis Diep on 23 November 2018
23 Nov 2018 AD01 Registered office address changed from C/O Blr Property Management Hyde House the Hyde London NW9 6LH to Page Registrars Limited Hyde House the Hyde London NW9 6LH on 23 November 2018
22 Nov 2018 CH01 Director's details changed for Mr Dennis Diep on 20 November 2018
22 Nov 2018 PSC04 Change of details for Mr Dennis Diep as a person with significant control on 20 November 2018
21 Nov 2018 PSC04 Change of details for Mr Dennis Diep as a person with significant control on 19 November 2018