SCOTTWOOD HOMES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, NO UPDATES
2021-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2020-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-20 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES
2018-06-07 update account_category null => DORMANT
2018-05-29 update statutory_documents AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2018-01-07 update account_category DORMANT => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-08 delete address 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE LONDON N20 0YZ
2017-11-08 insert address 10 TURNERS PLACE HOLMER GREEN HIGH WYCOMBE BUCKINGHAMSHIRE ENGLAND HP15 6RN
2017-11-08 update registered_address
2017-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE LONDON N20 0YZ
2017-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-04-27 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-02-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2015-12-08 update returns_last_madeup_date 2014-09-26 => 2015-09-26
2015-12-08 update returns_next_due_date 2015-10-24 => 2016-10-24
2015-11-05 update statutory_documents 26/09/15 FULL LIST
2015-06-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2014-11-07 update returns_last_madeup_date 2013-09-26 => 2014-09-26
2014-11-07 update returns_next_due_date 2014-10-24 => 2015-10-24
2014-10-01 update statutory_documents 26/09/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2013-10-07 update returns_last_madeup_date 2012-09-26 => 2013-09-26
2013-10-07 update returns_next_due_date 2013-10-24 => 2014-10-24
2013-09-26 update statutory_documents 26/09/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 delete sic_code 7011 - Development & sell real estate
2013-06-23 delete sic_code 7012 - Buying & sell own real estate
2013-06-23 delete sic_code 7020 - Letting of own property
2013-06-23 insert sic_code 41100 - Development of building projects
2013-06-23 insert sic_code 68100 - Buying and selling of own real estate
2013-06-23 insert sic_code 68201 - Renting and operating of Housing Association real estate
2013-06-23 update returns_last_madeup_date 2011-09-26 => 2012-09-26
2013-06-23 update returns_next_due_date 2012-10-24 => 2013-10-24
2012-12-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-09 update statutory_documents 26/09/12 FULL LIST
2011-12-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-17 update statutory_documents 26/09/11 FULL LIST
2011-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN CARMEN YOUELL / 17/10/2011
2011-01-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-11 update statutory_documents 26/09/10 FULL LIST
2009-10-12 update statutory_documents 26/09/09 FULL LIST
2009-09-23 update statutory_documents DIRECTOR APPOINTED JEAN CARMEN YOUELL
2009-09-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAMES BENN
2009-05-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-10-21 update statutory_documents APPOINTMENT TERMINATED SECRETARY DANIEL COUPLAND
2008-10-21 update statutory_documents RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-08-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-30 update statutory_documents RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2006-12-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-05 update statutory_documents RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-03 update statutory_documents RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-01-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-04 update statutory_documents NEW SECRETARY APPOINTED
2005-01-04 update statutory_documents SECRETARY RESIGNED
2004-12-17 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-13 update statutory_documents RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-03-10 update statutory_documents S80A AUTH TO ALLOT SEC 27/01/04
2004-02-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-10-21 update statutory_documents RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-10-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04
2003-03-10 update statutory_documents RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2003-03-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2003-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/03 FROM: 65 HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1AB
2002-04-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-01-18 update statutory_documents RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/01 FROM: 45 LANSDOWNE ROAD FINCHLEY LONDON N3 1ET
2001-01-24 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-24 update statutory_documents NEW SECRETARY APPOINTED
2000-10-04 update statutory_documents DIRECTOR RESIGNED
2000-10-04 update statutory_documents SECRETARY RESIGNED
2000-09-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION