Scarborough (Uk) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
RANDOTTE (NO. 553) LIMITED
UNITED REALTY DEVELOPMENTS LIMITED
QUOIN PROPERTY HOLDINGS LIMITED
Company type | Private Limited Company, Active |
Company Number | 07036722 |
Record last updated | Monday, July 3, 2023 12:48:06 AM UTC |
Official Address | Europa House 20 Esplanade Scarborough Yo112aq Ramshill There are 268 companies registered at this street |
Postal Code | YO112AQ |
Sector | hold, limit |
Visits
Searches
Document Type | Publication date | Download link | |
Notices | Jul 3, 2023 | Appointment of liquidators | |
Registry | Apr 28, 2023 | Statement of satisfaction of a charge / full / charge no 1 | |
Financials | Oct 14, 2022 | Annual accounts | |
Registry | Oct 10, 2022 | Confirmation statement made , with updates | |
Financials | Nov 12, 2021 | Annual accounts | |
Registry | Oct 20, 2021 | Confirmation statement made , with updates | |
Financials | Mar 8, 2021 | Annual accounts | |
Registry | Oct 21, 2020 | Confirmation statement made , with updates | |
Registry | Mar 12, 2020 | Change of particulars for director | |
Financials | Dec 2, 2019 | Annual accounts | |
Registry | Oct 8, 2019 | Confirmation statement made , with updates | |
Registry | Jul 1, 2019 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Jul 1, 2019 | Statement of satisfaction of a charge / full / charge no 1 2603961... | |
Registry | Oct 15, 2018 | Confirmation statement made , with updates | |
Financials | Aug 31, 2018 | Annual accounts | |
Registry | Oct 10, 2017 | Confirmation statement made , with updates | |
Financials | Aug 7, 2017 | Annual accounts | |
Registry | Oct 10, 2016 | Confirmation statement made , with updates | |
Financials | Sep 8, 2016 | Annual accounts | |
Registry | Jul 1, 2016 | Change of particulars for director | |
Registry | Nov 3, 2015 | Annual return | |
Financials | Sep 6, 2015 | Annual accounts | |
Registry | Mar 6, 2015 | Change of particulars for director | |
Registry | Oct 9, 2014 | Annual return | |
Registry | Aug 12, 2014 | Registration of a charge / charge code | |
Registry | Aug 7, 2014 | Statement of release / cease from charge / whole both / charge no 29 | |
Financials | Aug 1, 2014 | Annual accounts | |
Registry | Oct 14, 2013 | Annual return | |
Registry | Oct 1, 2013 | Change of particulars for director | |
Financials | Sep 4, 2013 | Annual accounts | |
Registry | Jan 3, 2013 | Change of particulars for director | |
Registry | Oct 9, 2012 | Annual return | |
Financials | Sep 3, 2012 | Annual accounts | |
Registry | Aug 28, 2012 | Resignation of one Director | |
Registry | Jul 11, 2012 | Resignation of one Consultant and one Director (a man) | |
Registry | Apr 16, 2012 | Miscellaneous document | |
Registry | Mar 23, 2012 | Change of accounting reference date | |
Financials | Mar 13, 2012 | Annual accounts | |
Registry | Nov 17, 2011 | Appointment of a person as Director | |
Registry | Nov 16, 2011 | Appointment of a person as Director 7036... | |
Registry | Nov 16, 2011 | Appointment of a person as Director | |
Registry | Oct 22, 2011 | Notice of striking-off action discontinued | |
Registry | Oct 20, 2011 | Annual return | |
Registry | Oct 4, 2011 | First notification of strike-off action in london gazette | |
Registry | Jul 19, 2011 | Change of particulars for director | |
Registry | Nov 24, 2010 | Change of particulars for director 1086048... | |
Registry | Oct 21, 2010 | Annual return | |
Registry | Oct 21, 2010 | Change of particulars for director | |
Registry | Mar 9, 2010 | Change of accounting reference date | |
Registry | Mar 5, 2010 | Company name change | |
Registry | Mar 5, 2010 | Notice of change of name nm01 - resolution | |
Registry | Feb 26, 2010 | Change of particulars for director | |
Registry | Jan 7, 2010 | Resolution | |
Registry | Dec 16, 2009 | Mortgage | |
Registry | Dec 11, 2009 | Appointment of a person as Director | |
Registry | Dec 7, 2009 | Mortgage | |
Registry | Nov 24, 2009 | Appointment of a person as Secretary | |
Registry | Nov 24, 2009 | Appointment of a person as Director | |
Registry | Nov 24, 2009 | Resignation of one Director | |
Registry | Oct 28, 2009 | Two appointments: a person and a man | |
Registry | Oct 28, 2009 | Three appointments: 2 men and a person | |
Registry | Oct 28, 2009 | Resignation of one Solicitor and one Director (a man) | |
Registry | Oct 8, 2009 | Company name change | |
Registry | Oct 8, 2009 | Company name change 6044... | |
Registry | Oct 8, 2009 | Change of name certificate | |
Registry | Oct 8, 2009 | Notice of change of name nm01 - resolution | |
Registry | Oct 7, 2009 | Appointment of a man as Solicitor and Director | |
Registry | Jul 16, 2009 | Company name change | |
Registry | Feb 18, 2009 | Company name change 5308... | |
Registry | Sep 30, 2008 | Appointment of a man as Director and Accountant | |
Registry | Oct 24, 2007 | Company name change | |
Registry | Jul 10, 2007 | Two appointments: 2 companies | |