SCP PROPERTIES LIMITED

09691911
GOODWOOD HOUSE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PX

Documents

Documents
Date Category Description Pages
03 Jan 2024 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
31 Dec 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
31 Dec 2023 resolution Resolution 1 Buy now
02 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2023 accounts Annual Accounts 8 Buy now
28 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jul 2022 accounts Annual Accounts 8 Buy now
03 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Feb 2022 officers Appointment of director (Mr Peter Charles Molyneux) 2 Buy now
15 Feb 2022 officers Termination of appointment of director (Philip Malcolm Seedwell) 1 Buy now
15 Feb 2022 officers Termination of appointment of secretary (Philip Seedwell) 2 Buy now
14 Feb 2022 officers Appointment of secretary (Peter Charles Molyneux) 3 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 accounts Annual Accounts 3 Buy now
03 Feb 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Feb 2021 accounts Annual Accounts 8 Buy now
02 Feb 2021 gazette Gazette Notice Compulsory 1 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 6 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2018 accounts Annual Accounts 2 Buy now
01 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2017 officers Termination of appointment of director (Christopher Michael Percy) 1 Buy now
12 Jun 2017 officers Change of particulars for director (Mr Philip Malcolm Seedwell) 2 Buy now
12 Jun 2017 accounts Annual Accounts 3 Buy now
12 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2017 mortgage Registration of a charge 42 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2016 officers Change of particulars for director (Philip Seedwell) 2 Buy now
05 May 2016 officers Change of particulars for secretary (Philip Seedwell) 1 Buy now
27 Jul 2015 officers Change of particulars for director (Chris Percy) 2 Buy now
17 Jul 2015 incorporation Incorporation Company 28 Buy now