SCP NEWBURY MANOR LIMITED - History of Changes


DateDescription
2024-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-06-07 delete address 47 (2ND FLOOR) MARYLEBONE LANE LONDON ENGLAND W1U 2NT
2021-06-07 insert address 23 BEAUMONT MEWS FIRST FLOOR LONDON ENGLAND W1G 6EN
2021-06-07 update registered_address
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES
2021-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2021 FROM 47 (2ND FLOOR) MARYLEBONE LANE LONDON W1U 2NT ENGLAND
2021-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WESTENBRINK
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES
2019-01-04 update statutory_documents DIRECTOR APPOINTED MR ANDREW PHILIP BRADSHAW
2019-01-04 update statutory_documents DIRECTOR APPOINTED MR MICHAEL GEUCHIEN WESTENBRINK
2019-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MOUNT
2018-12-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-12-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-11-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES
2018-05-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODNEY HICKS
2017-11-08 update account_category FULL => SMALL
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-07 delete address 2ND FLOOR MARYLEBONE LANE LONDON ENGLAND W1U 2NT
2017-10-07 insert address 47 (2ND FLOOR) MARYLEBONE LANE LONDON ENGLAND W1U 2NT
2017-10-07 update registered_address
2017-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 2ND FLOOR MARYLEBONE LANE LONDON W1U 2NT ENGLAND
2017-09-07 delete address 3RD FLOOR, WATSON HOUSE 54 BAKER STREET LONDON W1U 7BU
2017-09-07 insert address 2ND FLOOR MARYLEBONE LANE LONDON ENGLAND W1U 2NT
2017-09-07 update registered_address
2017-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 3RD FLOOR, WATSON HOUSE 54 BAKER STREET LONDON W1U 7BU
2017-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-02-09 update account_category SMALL => FULL
2017-02-09 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2017-02-09 update accounts_next_due_date 2016-09-30 => 2017-09-30
2017-02-09 update company_status Active - Proposal to Strike off => Active
2017-01-10 update statutory_documents DISS40 (DISS40(SOAD))
2017-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-12-20 update company_status Active => Active - Proposal to Strike off
2016-12-06 update statutory_documents FIRST GAZETTE
2016-05-13 update returns_last_madeup_date 2015-04-09 => 2016-04-09
2016-05-13 update returns_next_due_date 2016-05-07 => 2017-05-07
2016-04-11 update statutory_documents 09/04/16 FULL LIST
2015-12-16 update statutory_documents DIRECTOR APPOINTED MR JAMES ROBERT LE BRETON MOUNT
2015-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL BUCHANAN
2015-11-09 update account_category NO ACCOUNTS FILED => SMALL
2015-11-09 update accounts_last_madeup_date null => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-05-08 delete address 3RD FLOOR 54 BAKER STREET LONDON UNITED KINGDOM W1U 7BU
2015-05-08 insert address 3RD FLOOR, WATSON HOUSE 54 BAKER STREET LONDON W1U 7BU
2015-05-08 insert sic_code 55100 - Hotels and similar accommodation
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date null => 2015-04-09
2015-05-08 update returns_next_due_date 2015-05-07 => 2016-05-07
2015-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 3RD FLOOR 54 BAKER STREET LONDON W1U 7BU UNITED KINGDOM
2015-04-22 update statutory_documents 09/04/15 FULL LIST
2015-02-07 update account_ref_day 30 => 31
2015-02-07 update account_ref_month 4 => 12
2015-02-07 update accounts_next_due_date 2016-01-09 => 2015-09-30
2015-01-13 update statutory_documents PREVSHO FROM 30/04/2015 TO 31/12/2014
2015-01-09 update statutory_documents DIRECTOR APPOINTED MR RODNEY CHARLES HICKS
2015-01-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BRADSHAW
2015-01-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GRIPTON
2014-11-07 insert company_previous_name SCP BARNS LTD
2014-11-07 update name SCP BARNS LTD => SCP NEWBURY MANOR LIMITED
2014-11-03 update statutory_documents DIRECTOR APPOINTED MR NIGEL BRADE BUCHANAN
2014-10-30 update statutory_documents DIRECTOR APPOINTED MR ANDREW PHILIP BRADSHAW
2014-10-20 update statutory_documents COMPANY NAME CHANGED SCP BARNS LTD CERTIFICATE ISSUED ON 20/10/14
2014-06-09 update statutory_documents DIRECTOR APPOINTED MR JOHN ALEXANDER GRIPTON
2014-06-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARC JONAS
2014-06-07 insert company_previous_name SUNCAP SAMOS LIMITED
2014-06-07 update name SUNCAP SAMOS LIMITED => SCP BARNS LTD
2014-05-16 update statutory_documents COMPANY NAME CHANGED SUNCAP SAMOS LIMITED CERTIFICATE ISSUED ON 16/05/14
2014-04-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION