17 SCOTSDALE CLOSE LIMITED - History of Changes


DateDescription
2025-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/25, NO UPDATES
2024-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/24
2024-04-07 update accounts_last_madeup_date 2022-03-30 => 2023-03-30
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2024-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/24, NO UPDATES
2023-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-30 => 2022-03-30
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2023-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, NO UPDATES
2022-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/22
2022-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-30 => 2021-03-30
2022-02-07 update accounts_next_due_date 2021-12-30 => 2022-12-30
2022-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-30 => 2020-03-30
2021-04-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2021-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-03-07 delete sic_code 68320 - Management of real estate on a fee or contract basis
2020-03-07 insert sic_code 98000 - Residents property management
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2020-01-07 update account_category UNAUDITED ABRIDGED => null
2020-01-07 update accounts_last_madeup_date 2018-03-30 => 2019-03-30
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2019-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19
2019-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-30 => 2018-03-30
2019-01-07 update accounts_next_due_date 2018-12-30 => 2019-12-30
2018-12-27 update statutory_documents 30/03/18 UNAUDITED ABRIDGED
2018-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-30 => 2017-03-30
2018-01-07 update accounts_next_due_date 2017-12-30 => 2018-12-30
2017-12-22 update statutory_documents 30/03/17 UNAUDITED ABRIDGED
2017-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-06-30 => 2016-03-30
2017-01-07 update accounts_next_due_date 2016-12-30 => 2017-12-30
2016-12-16 update statutory_documents 30/03/16 TOTAL EXEMPTION SMALL
2016-05-11 update account_ref_month 6 => 3
2016-05-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-11 update accounts_next_due_date 2016-03-31 => 2016-12-30
2016-05-11 update returns_last_madeup_date 2015-02-14 => 2016-02-14
2016-05-11 update returns_next_due_date 2016-03-13 => 2017-03-14
2016-03-09 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-02 update statutory_documents CURRSHO FROM 30/06/2016 TO 30/03/2016
2016-03-02 update statutory_documents 14/02/16 FULL LIST
2015-05-07 delete address 17 SCOTSDALE CLOSE CHEAM SUTTON SURREY ENGLAND SM3 8RZ
2015-05-07 insert address 17 SCOTSDALE CLOSE CHEAM SUTTON SURREY SM3 8RZ
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-02-14 => 2015-02-14
2015-05-07 update returns_next_due_date 2015-03-14 => 2016-03-13
2015-04-20 update statutory_documents 14/02/15 FULL LIST
2015-04-17 update statutory_documents DIRECTOR APPOINTED MRS SALLY-ANNE STEELE
2015-02-07 delete address 29 WHITTAKER ROAD SUTTON SURREY SM3 9QG
2015-02-07 insert address 17 SCOTSDALE CLOSE CHEAM SUTTON SURREY ENGLAND SM3 8RZ
2015-02-07 update reg_address_care_of null => SALLY STEEL
2015-02-07 update registered_address
2015-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 29 WHITTAKER ROAD SUTTON SURREY SM3 9QG
2015-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TINKER
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-29 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-05-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-07 delete address 29 WHITTAKER ROAD SUTTON SURREY UNITED KINGDOM SM3 9QG
2014-04-07 insert address 29 WHITTAKER ROAD SUTTON SURREY SM3 9QG
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-14 => 2014-02-14
2014-04-07 update returns_next_due_date 2014-03-14 => 2015-03-14
2014-04-03 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-03-03 update statutory_documents 14/02/14 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update returns_last_madeup_date 2012-02-14 => 2013-02-14
2013-06-25 update returns_next_due_date 2013-03-14 => 2014-03-14
2013-06-21 delete address 17 SCOTSDALE CLOSE CHEAM SUTTON SURREY UNITED KINGDOM SM3 8RZ
2013-06-21 insert address 29 WHITTAKER ROAD SUTTON SURREY UNITED KINGDOM SM3 9QG
2013-06-21 update reg_address_care_of CHRISTINE TINKER => null
2013-06-21 update registered_address
2013-03-05 update statutory_documents 14/02/13 FULL LIST
2013-03-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARIE TINKER / 01/08/2012
2012-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2012 FROM C/O CHRISTINE TINKER 17 SCOTSDALE CLOSE CHEAM SUTTON SURREY SM3 8RZ UNITED KINGDOM
2012-02-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-02-19 update statutory_documents 14/02/12 FULL LIST
2011-04-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 17A SCOTSDALE CLOSE SUTTON SURREY SM3 8RZ UNITED KINGDOM
2011-03-28 update statutory_documents 14/02/11 FULL LIST
2010-03-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-02-15 update statutory_documents 14/02/10 FULL LIST
2010-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARIE TINKER / 14/02/2010
2010-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUNE BERNADETTE HARMAN / 14/02/2010
2009-08-07 update statutory_documents DIRECTOR APPOINTED CHRISTINE MARIE TINKER
2009-07-24 update statutory_documents RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-01-29 update statutory_documents APPOINTMENT TERMINATED DIRECTOR NORA CORDLE
2008-08-07 update statutory_documents DIRECTOR APPOINTED JUNE BERNADETTE HARMAN
2008-08-07 update statutory_documents DIRECTOR APPOINTED NORA JULIE CORDLE
2008-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2008 FROM LINDEN HOUSE COURT LODGE FARM WARREN ROAD CHELSFIELD KENT BR6 6ER
2008-06-11 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DANIEL DWYER
2008-06-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION