SCARISBRICK HALL HOLDINGS LIMITED - ORMSKIRK


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-09 View Report
Accounts. Accounts type dormant. 2023-05-31 View Report
Confirmation statement. Statement with no updates. 2023-02-09 View Report
Accounts. Accounts type dormant. 2022-05-31 View Report
Confirmation statement. Statement with no updates. 2022-02-10 View Report
Officers. Termination date: 2021-11-05. Officer name: Michael Headley. 2022-02-10 View Report
Officers. Officer name: Michael Headley. Termination date: 2021-11-05. 2022-02-10 View Report
Accounts. Accounts type dormant. 2021-05-25 View Report
Confirmation statement. Statement with no updates. 2021-02-09 View Report
Accounts. Accounts type dormant. 2020-05-29 View Report
Confirmation statement. Statement with no updates. 2020-02-12 View Report
Mortgage. Charge number: 068129190003. Charge creation date: 2019-10-29. 2019-11-08 View Report
Mortgage. Charge number: 068129190004. Charge creation date: 2019-10-29. 2019-11-08 View Report
Mortgage. Charge number: 068129190001. 2019-10-30 View Report
Mortgage. Charge number: 068129190002. 2019-10-30 View Report
Accounts. Accounts type dormant. 2019-05-31 View Report
Confirmation statement. Statement with no updates. 2019-02-11 View Report
Accounts. Accounts type dormant. 2018-05-31 View Report
Confirmation statement. Statement with no updates. 2018-02-19 View Report
Officers. Change date: 2018-02-01. Officer name: Ms Lynda Ann Headley. 2018-02-19 View Report
Officers. Officer name: Mr Michael Headley. Change date: 2018-02-01. 2018-02-19 View Report
Officers. Officer name: Mrs Linda Carol Headley. Change date: 2018-02-01. 2018-02-19 View Report
Officers. Change date: 2018-02-01. Officer name: Mr Barry John Cackett. 2018-02-19 View Report
Officers. Change date: 2018-02-01. Officer name: Mrs Susan Jane Aylmer. 2018-02-19 View Report
Officers. Change date: 2018-02-01. Officer name: Gregory Aylmer. 2018-02-19 View Report
Officers. Officer name: Mr Michael Headley. Change date: 2018-02-01. 2018-02-19 View Report
Confirmation statement. Statement with updates. 2017-02-16 View Report
Accounts. Accounts type dormant. 2016-11-28 View Report
Accounts. Change account reference date company previous shortened. 2016-10-26 View Report
Mortgage. Charge number: 068129190002. Charge creation date: 2016-07-25. 2016-08-02 View Report
Accounts. Accounts type dormant. 2016-05-28 View Report
Annual return. With made up date full list shareholders. 2016-02-11 View Report
Accounts. Accounts type dormant. 2015-11-27 View Report
Annual return. With made up date full list shareholders. 2015-03-03 View Report
Accounts. Accounts type dormant. 2014-11-27 View Report
Mortgage. Charge creation date: 2014-09-01. Charge number: 068129190001. 2014-09-08 View Report
Officers. Change date: 2014-07-18. Officer name: Mr Barry John Cackett. 2014-07-18 View Report
Annual return. With made up date full list shareholders. 2014-02-21 View Report
Annual return. With made up date full list shareholders. 2013-10-30 View Report
Accounts. Accounts type dormant. 2013-10-29 View Report
Annual return. With made up date full list shareholders. 2013-04-03 View Report
Accounts. Accounts type dormant. 2012-11-26 View Report
Annual return. With made up date full list shareholders. 2012-03-20 View Report
Accounts. Accounts type dormant. 2011-11-11 View Report
Annual return. With made up date full list shareholders. 2011-03-28 View Report
Accounts. Accounts type dormant. 2010-11-09 View Report
Annual return. With made up date full list shareholders. 2010-03-30 View Report
Change of name. Description: Company name changed scarisbrick hall LIMITED\certificate issued on 20/09/09. 2009-09-18 View Report
Capital. Description: Ad 14/05/09\gbp si 6@1=6\gbp ic 1/7\. 2009-08-19 View Report
Address. Description: Registered office changed on 06/08/2009 from well parade well road birkdale southport PR8 2DT. 2009-08-06 View Report