SCENA LIMITED - RYE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-14 View Report
Accounts. Accounts type total exemption full. 2023-12-11 View Report
Confirmation statement. Statement with no updates. 2023-02-14 View Report
Officers. Appointment date: 2022-10-11. Officer name: Mr Anthony Robert Jayes. 2022-10-11 View Report
Accounts. Accounts type total exemption full. 2022-06-30 View Report
Confirmation statement. Statement with no updates. 2022-02-22 View Report
Accounts. Accounts type total exemption full. 2021-12-30 View Report
Confirmation statement. Statement with no updates. 2021-02-16 View Report
Officers. Termination date: 2020-08-31. Officer name: Paul Arthur Norman. 2020-09-01 View Report
Accounts. Accounts type total exemption full. 2020-07-16 View Report
Confirmation statement. Statement with no updates. 2020-02-20 View Report
Accounts. Accounts type total exemption full. 2019-09-05 View Report
Confirmation statement. Statement with no updates. 2019-02-14 View Report
Mortgage. Charge creation date: 2018-11-02. Charge number: 043716760004. 2018-11-15 View Report
Accounts. Accounts type total exemption full. 2018-09-13 View Report
Confirmation statement. Statement with no updates. 2018-02-13 View Report
Accounts. Accounts type total exemption full. 2017-05-31 View Report
Confirmation statement. Statement with updates. 2017-02-21 View Report
Accounts. Accounts type total exemption small. 2016-12-22 View Report
Accounts. Change account reference date company previous extended. 2016-08-31 View Report
Annual return. With made up date full list shareholders. 2016-02-16 View Report
Mortgage. Charge creation date: 2015-12-11. Charge number: 043716760002. 2015-12-16 View Report
Mortgage. Charge number: 043716760001. Charge creation date: 2015-12-11. 2015-12-16 View Report
Mortgage. Charge creation date: 2015-12-11. Charge number: 043716760003. 2015-12-16 View Report
Accounts. Accounts type dormant. 2015-02-19 View Report
Annual return. With made up date full list shareholders. 2015-02-19 View Report
Officers. Change date: 2014-11-30. Officer name: Mr Mark David Hubbard. 2015-02-19 View Report
Officers. Officer name: Mrs Jessica Power. Change date: 2014-03-01. 2015-02-19 View Report
Annual return. With made up date full list shareholders. 2014-02-25 View Report
Accounts. Accounts type dormant. 2014-01-28 View Report
Accounts. Accounts type dormant. 2013-03-24 View Report
Annual return. With made up date full list shareholders. 2013-02-27 View Report
Accounts. Accounts type dormant. 2012-03-06 View Report
Annual return. With made up date full list shareholders. 2012-02-16 View Report
Officers. Officer name: Mr David John Thompson. 2011-11-10 View Report
Officers. Officer name: Mrs Jessica Power. 2011-11-10 View Report
Officers. Officer name: Nicholas Carter. 2011-11-10 View Report
Officers. Officer name: Mr Phillip Winder. 2011-11-10 View Report
Officers. Officer name: Mr Mark David Hubbard. 2011-11-10 View Report
Officers. Officer name: Mr Paul Norman. 2011-11-10 View Report
Officers. Officer name: Michael Worrall. 2011-11-10 View Report
Accounts. Change account reference date company current extended. 2011-11-10 View Report
Address. Old address: 6 Hanover Road Tunbridge Wells Kent TN1 1EY. Change date: 2011-07-05. 2011-07-05 View Report
Annual return. With made up date full list shareholders. 2011-03-10 View Report
Accounts. Accounts type dormant. 2010-08-11 View Report
Annual return. With made up date full list shareholders. 2010-03-16 View Report
Officers. Change date: 2010-03-16. Officer name: Mr Michael John Worrall. 2010-03-16 View Report
Accounts. Accounts type dormant. 2010-02-03 View Report
Annual return. Legacy. 2009-02-27 View Report
Accounts. Accounts type dormant. 2008-09-24 View Report