SCOTT BH LIMITED

08117295
SUITE 5 OYSTER HOUSE SEVERALLS LANE COLCHESTER ESSEX CO4 9PD

Documents

Documents
Date Category Description Pages
21 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
14 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2024 officers Appointment of director (Mrs Marie Griffiths) 2 Buy now
12 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2024 change-of-name Certificate Change Of Name Company 3 Buy now
12 Aug 2024 officers Termination of appointment of director (Simon Andrew Thorne) 1 Buy now
12 Aug 2024 officers Termination of appointment of director (Antony John Howell) 1 Buy now
10 Jan 2024 accounts Annual Accounts 9 Buy now
10 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Aug 2022 accounts Annual Accounts 9 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 9 Buy now
26 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jan 2021 resolution Resolution 3 Buy now
12 Jan 2021 officers Appointment of secretary (Mrs Michele Anne Griffiths) 2 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 9 Buy now
02 Dec 2019 officers Termination of appointment of director (John Stephen Tate) 1 Buy now
02 Dec 2019 officers Appointment of director (Mr Antony John Howell) 2 Buy now
29 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 9 Buy now
19 Sep 2019 officers Appointment of director (Mr John Stephen Tate) 2 Buy now
03 May 2019 officers Appointment of director (Mr Simon Andrew Thorne) 2 Buy now
25 Apr 2019 resolution Resolution 37 Buy now
07 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2018 accounts Annual Accounts 9 Buy now
11 Sep 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 44 Buy now
11 Sep 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
11 Sep 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
07 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Dec 2017 officers Termination of appointment of director (Matthew Mark Harvey) 1 Buy now
18 Oct 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Sep 2017 accounts Annual Accounts 13 Buy now
22 Sep 2017 other Audit exemption statement of guarantee by parent company for period ending 30/11/16 3 Buy now
11 Sep 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/16 33 Buy now
11 Sep 2017 other Notice of agreement to exemption from audit of accounts for period ending 30/11/16 1 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Oct 2016 accounts Annual Accounts 6 Buy now
05 Sep 2016 mortgage Registration of a charge 8 Buy now
05 Sep 2016 mortgage Registration of a charge 17 Buy now
26 Aug 2016 mortgage Registration of a charge 17 Buy now
26 Aug 2016 mortgage Registration of a charge 8 Buy now
26 Aug 2016 mortgage Registration of a charge 8 Buy now
26 Aug 2016 mortgage Registration of a charge 17 Buy now
03 Jun 2016 officers Termination of appointment of director (Mark Garner) 1 Buy now
03 Jun 2016 officers Termination of appointment of secretary (Mark Garner) 1 Buy now
09 Nov 2015 mortgage Registration of a charge 16 Buy now
09 Nov 2015 mortgage Registration of a charge 8 Buy now
09 Nov 2015 mortgage Registration of a charge 8 Buy now
09 Nov 2015 mortgage Registration of a charge 16 Buy now
03 Nov 2015 annual-return Annual Return 4 Buy now
08 Sep 2015 accounts Annual Accounts 6 Buy now
04 Jun 2015 mortgage Registration of a charge 16 Buy now
04 Jun 2015 mortgage Registration of a charge 8 Buy now
19 Dec 2014 mortgage Registration of a charge 8 Buy now
19 Dec 2014 mortgage Registration of a charge 16 Buy now
19 Dec 2014 mortgage Registration of a charge 8 Buy now
19 Dec 2014 mortgage Registration of a charge 16 Buy now
19 Dec 2014 mortgage Registration of a charge 16 Buy now
19 Dec 2014 mortgage Registration of a charge 8 Buy now
29 Jul 2014 officers Appointment of director (Mr Matthew Mark Harvey) 2 Buy now
25 Jul 2014 annual-return Annual Return 4 Buy now
28 Mar 2014 accounts Annual Accounts 5 Buy now
24 Feb 2014 officers Appointment of secretary (Mr Mark Garner) 2 Buy now