Advanced company searchLink opens in new window

17 SCOTSDALE CLOSE LIMITED

Company number 06613538

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)
03 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
05 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
04 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
04 Mar 2013 CH01 Director's details changed for Christine Marie Tinker on 1 August 2012
03 Jul 2012 AD01 Registered office address changed from C/O Christine Tinker 17 Scotsdale Close Cheam Sutton Surrey SM3 8RZ United Kingdom on 3 July 2012
19 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
19 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
13 Apr 2011 AA Accounts for a dormant company made up to 30 June 2010
28 Mar 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
28 Mar 2011 AD01 Registered office address changed from 17a Scotsdale Close Sutton Surrey SM3 8RZ United Kingdom on 28 March 2011
08 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
15 Feb 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Christine Marie Tinker on 14 February 2010
15 Feb 2010 CH01 Director's details changed for June Bernadette Harman on 14 February 2010
07 Aug 2009 288a Director appointed christine marie tinker
24 Jul 2009 363a Return made up to 06/06/09; full list of members
29 Jan 2009 288b Appointment terminated director nora cordle
07 Aug 2008 288a Director appointed june bernadette harman
07 Aug 2008 288a Director appointed nora julie cordle
05 Aug 2008 287 Registered office changed on 05/08/2008 from linden house court lodge farm warren road chelsfield kent BR6 6ER
11 Jun 2008 288b Appointment terminated director daniel dwyer
06 Jun 2008 NEWINC Incorporation