(CS01) Confirmation statement with updates 2023-06-15
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2023-06-07
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-06-07
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023-06-07
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sctm property group LTDcertificate issued on 30/03/23
filed on: 30th, March 2023
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-03-29
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-03-29
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-03-28
filed on: 28th, March 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2023-03-28 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-03-21
filed on: 21st, March 2023
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2023-03-14
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2023-03-14
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2023-03-14
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-03-14 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-03-14 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-03-14
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-03-14 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2023-03-14
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-03-14 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-12-18
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-12-18
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2020-12-31 to 2020-12-30
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-12-18
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2020-06-16
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-06-16
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-06-16
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-12-18
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Providence House, 14 Raleigh Way Hanworth Park Feltham Middlesex TW13 7NX England to 31 Sackville Street Manchester M1 3LZ on 2020-01-27
filed on: 27th, January 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-03-13
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-03-13 director's details were changed
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, December 2018
| incorporation
|
Free Download
(42 pages)
|
(SH01) Statement of Capital on 2018-12-19: 100.00 GBP
capital
|
|