-
SCOLT'S HEAD DEVELOPMENT LIMITED - Recovery House Hainault Businss Park 15-17, Roebuck Road, Ilford, Essex, United Kingdom
Company Information
- Company registration number
- 08451677
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Recovery House Hainault Businss Park 15-17
- Roebuck Road
- Ilford
- Essex
- IG6 3TU Recovery House Hainault Businss Park 15-17, Roebuck Road, Ilford, Essex, IG6 3TU UK
Management
- Managing Directors
- ALAM, Fareena
- ANWAR, Rukhsana
- MCLAUGHLIN, Christian
- PAYNE, Philip John
- PAYNE, Stephen Anthony
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-19
- Age Of Company 2013-03-19 11 years
- SIC/NACE
- 68100
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2017-03-29
- Last Date: 2015-03-31
- Last Return Made Up To:
- 2016-03-19
- Annual Return
- Due Date: 2017-04-02
- Last Date:
-
SCOLT'S HEAD DEVELOPMENT LIMITED Company Description
- SCOLT'S HEAD DEVELOPMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 08451677. Its current trading status is "live". It was registered 2013-03-19. It has declared SIC or NACE codes as "68100". It has 5 directors The latest accounts are filed up to 2015-03-31. The latest annual return was filed up to 2016-03-19.It can be contacted at Recovery House Hainault Businss Park 15-17 .
Get SCOLT'S HEAD DEVELOPMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Scolt's Head Development Limited - Recovery House Hainault Businss Park 15-17, Roebuck Road, Ilford, Essex, United Kingdom
- 2013-03-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SCOLT'S HEAD DEVELOPMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-members-return-of-final-meeting (2021-08-16) - LIQ13
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-16) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-12-10) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-12-21) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-01-30) - LIQ03
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-03) - AD01
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-05-04) - SH01
-
liquidation-voluntary-declaration-of-solvency (2016-12-29) - 4.70
-
liquidation-voluntary-appointment-of-liquidator (2016-12-29) - 600
-
resolution (2016-12-29) - RESOLUTIONS
-
change-account-reference-date-company-previous-extended (2016-12-28) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-04) - AR01
-
change-person-director-company-with-change-date (2016-05-04) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-01) - AR01
-
appoint-person-director-company-with-name-date (2015-05-01) - AP01
-
capital-allotment-shares (2015-03-23) - SH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-01) - AR01
-
capital-allotment-shares (2014-01-03) - SH01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-05-24) - MR01
-
incorporation-company (2013-03-19) - NEWINC