- Company Overview for SCBD RESIDENTIAL LTD (08803875)
- Filing history for SCBD RESIDENTIAL LTD (08803875)
- People for SCBD RESIDENTIAL LTD (08803875)
- Charges for SCBD RESIDENTIAL LTD (08803875)
- More for SCBD RESIDENTIAL LTD (08803875)
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) |
---|---|---|---|
12 Apr 2019 | CH04 | Secretary's details changed for Lend Lease Development Ltd on 1 July 2016 | |
02 Apr 2019 | TM01 | Termination of appointment of David Joy as a director on 31 March 2019 | |
02 Apr 2019 | AP01 | Appointment of Mr Adrian Clifford Stapleton Lee as a director on 1 April 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
21 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
03 Dec 2018 | AA | Full accounts made up to 30 June 2018 | |
08 Mar 2018 | AP01 | Appointment of Rebecca Seeley as a director on 22 February 2018 | |
06 Mar 2018 | TM01 | Termination of appointment of Victoria Elizabeth Quinlan as a director on 22 February 2018 | |
05 Mar 2018 | AA | Full accounts made up to 30 June 2017 | |
15 Jan 2018 | CH01 | Director's details changed for Mr Peter Hawthorne on 12 December 2017 | |
28 Dec 2017 | CS01 | Confirmation statement made on 27 December 2017 with updates | |
23 May 2017 | MR04 | Satisfaction of charge 088038750001 in full | |
21 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
18 Dec 2016 | AA | Full accounts made up to 30 June 2016 | |
08 Aug 2016 | AP01 | Appointment of Mr Thomas Lachlan Mackellar as a director on 26 July 2016 | |
08 Aug 2016 | TM01 | Termination of appointment of Benjamin Michael O'rourke as a director on 26 July 2016 | |
31 Mar 2016 | AP01 | Appointment of Mr Benjamin Michael O'rourke as a director on 10 March 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Claire Marianne Pettett as a director on 10 March 2016 | |
30 Mar 2016 | AP01 | Appointment of Ms Victoria Elizabeth Quinlan as a director on 10 March 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Kristy Sheridan Lansdown as a director on 10 March 2016 | |
27 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
15 Jun 2015 | AP01 | Appointment of Ms Kristy Sheridan Lansdown as a director on 28 May 2015 | |
15 Jun 2015 | TM01 | Termination of appointment of David Browell Reay as a director on 28 May 2015 | |
06 May 2015 | AA | Total exemption full accounts made up to 30 June 2014 |