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 |