SCAFELL HOLDINGS LIMITED

05907910
22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE UNITED KINGDOM HP9 1NB

Documents

Documents
Date Category Description Pages
15 Oct 2024 gazette Gazette Dissolved Voluntary 1 Buy now
23 Sep 2024 accounts Annual Accounts 11 Buy now
30 Jul 2024 gazette Gazette Notice Voluntary 1 Buy now
17 Jul 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Sep 2023 accounts Annual Accounts 11 Buy now
25 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2022 accounts Annual Accounts 10 Buy now
06 Jul 2022 resolution Resolution 2 Buy now
06 Jul 2022 incorporation Memorandum Articles 16 Buy now
05 Jul 2022 capital Notice of name or other designation of class of shares 2 Buy now
04 Jul 2022 capital Notice of particulars of variation of rights attached to shares 3 Buy now
01 Jul 2022 officers Appointment of director (Mrs. Elizabeth Mary Hill) 2 Buy now
20 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Feb 2022 officers Termination of appointment of director (Piers Simon Luther Bailey) 1 Buy now
01 Feb 2022 officers Termination of appointment of director (Henrietta Sian Victoria Mcgourty) 1 Buy now
01 Feb 2022 officers Termination of appointment of director (Jane Christina Bailey) 1 Buy now
24 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jan 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Jan 2022 officers Change of particulars for director (Mrs Charlotte Mary Peterson) 2 Buy now
13 Aug 2021 accounts Annual Accounts 8 Buy now
08 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2020 accounts Annual Accounts 8 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jan 2020 officers Change of particulars for director (Henrietta Sian Victoria Mcgourty) 2 Buy now
15 Jan 2020 officers Change of particulars for director (Henrietta Sian Victoria Bailey) 2 Buy now
27 Sep 2019 accounts Annual Accounts 7 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2018 accounts Annual Accounts 11 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Sep 2017 accounts Annual Accounts 10 Buy now
04 Sep 2017 officers Change of particulars for director 2 Buy now
01 Sep 2017 officers Change of particulars for director (Henrietta Sian Victoria Bailey) 2 Buy now
01 Sep 2017 officers Change of particulars for director (Mrs Charlotte Mary Peterson) 2 Buy now
01 Sep 2017 officers Change of particulars for director (Mr. Simon Anthony Hill) 2 Buy now
01 Sep 2017 officers Change of particulars for director (Mrs Kate Elizabeth Goodhart) 2 Buy now
01 Sep 2017 officers Change of particulars for director (Mrs Jane Christina Bailey) 2 Buy now
31 Aug 2017 officers Appointment of corporate secretary (Hh Secretarial Services Limited) 2 Buy now
31 Aug 2017 officers Termination of appointment of secretary (Harwood Hutton Limited) 1 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2017 officers Appointment of corporate secretary (Harwood Hutton Limited) 2 Buy now
25 Jul 2017 officers Termination of appointment of secretary (Simon Anthony Hill) 1 Buy now
25 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2016 accounts Annual Accounts 10 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Aug 2016 officers Change of particulars for director (Piers Simon Luther Bailey) 2 Buy now
15 Jan 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
15 Jan 2016 resolution Resolution 21 Buy now
28 Sep 2015 accounts Annual Accounts 10 Buy now
24 Aug 2015 annual-return Annual Return 10 Buy now
19 Sep 2014 accounts Annual Accounts 10 Buy now
18 Aug 2014 annual-return Annual Return 10 Buy now
22 Aug 2013 accounts Annual Accounts 10 Buy now
19 Aug 2013 annual-return Annual Return 10 Buy now
24 Sep 2012 accounts Annual Accounts 11 Buy now
23 Aug 2012 annual-return Annual Return 10 Buy now
23 Aug 2012 officers Change of particulars for director (Charlotte Mary Peterson) 2 Buy now
26 Sep 2011 accounts Annual Accounts 12 Buy now
19 Aug 2011 annual-return Annual Return 10 Buy now
02 Oct 2010 accounts Annual Accounts 10 Buy now
25 Aug 2010 annual-return Annual Return 10 Buy now
25 Aug 2010 officers Change of particulars for director (Henrietta Sian Victoria Bailey) 2 Buy now
24 Aug 2010 officers Change of particulars for director (Piers Simon Luther Bailey) 2 Buy now
21 Oct 2009 accounts Annual Accounts 9 Buy now
02 Sep 2009 annual-return Return made up to 16/08/09; full list of members 6 Buy now
28 Aug 2008 annual-return Return made up to 16/08/08; full list of members 6 Buy now
28 Aug 2008 address Location of debenture register 1 Buy now
28 Aug 2008 address Location of register of members 1 Buy now
28 Aug 2008 address Registered office changed on 28/08/2008 from lynton orchehill avenue gerrards cross buckinghamshire SL9 8PT 1 Buy now
28 Aug 2008 officers Director and secretary's change of particulars / simon hill / 25/08/2008 1 Buy now
10 Jun 2008 accounts Annual Accounts 9 Buy now
02 Jun 2008 accounts Accounting reference date extended from 31/08/2007 to 31/12/2007 1 Buy now
21 Dec 2007 capital Particulars of contract relating to shares 2 Buy now
21 Dec 2007 capital Ad 12/01/07--------- £ si 100@1 4 Buy now
21 Dec 2007 resolution Resolution 13 Buy now
05 Sep 2007 annual-return Return made up to 16/08/07; full list of members 4 Buy now
05 Sep 2007 officers Director's particulars changed 1 Buy now
06 Feb 2007 capital Ad 12/01/07--------- £ si 99@1=99 £ ic 1/100 4 Buy now
06 Feb 2007 address Registered office changed on 06/02/07 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL 1 Buy now
06 Feb 2007 officers Secretary resigned 1 Buy now
06 Feb 2007 officers Director resigned 1 Buy now
06 Feb 2007 officers New secretary appointed;new director appointed 2 Buy now
06 Feb 2007 officers New director appointed 2 Buy now
06 Feb 2007 officers New director appointed 2 Buy now
06 Feb 2007 officers New director appointed 2 Buy now
06 Feb 2007 officers New director appointed 2 Buy now
06 Feb 2007 officers New director appointed 2 Buy now
16 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
16 Aug 2006 incorporation Incorporation Company 17 Buy now