AA |
Micro company accounts made up to 2022-10-31
filed on: 24th, April 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 8th, June 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2021-06-30 to 2021-10-31
filed on: 25th, October 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 14th, May 2021
| accounts
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 29th, March 2021
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 2
filed on: 29th, March 2021
| mortgage
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 30th, March 2020
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 2020-01-30 secretary's details were changed
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-01-30 director's details were changed
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 8 Chilgrove Business Centre Chilgrove Chichester PO18 9HU to Freshfields Sandy Lane East Ashling Chichester PO18 9AT on 2020-01-21
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 25th, February 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 24th, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2016-02-29 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 22nd, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-02-28 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-05-18: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 27th, March 2015
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2015-02-24
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Scott Dunn Madgwick Lane Westhampnett Chichester West Sussex PO18 0FB to Suite 8 Chilgrove Business Centre Chilgrove Chichester PO18 9HU on 2015-02-24
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed scott dunn uk LIMITEDcertificate issued on 07/01/15
filed on: 7th, January 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 7th, January 2015
| change of name
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 30th, May 2014
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-02-28 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-05-07: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 31st, March 2014
| accounts
|
Free Download
(7 pages)
|
MISC |
Section 519
filed on: 30th, August 2013
| miscellaneous
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 15th, August 2013
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2012-06-30
filed on: 10th, April 2013
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to 2013-02-28 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(7 pages)
|
CH03 |
On 2013-03-20 secretary's details were changed
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-03-20 director's details were changed
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 5th, September 2012
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-02-29 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2011-06-30
filed on: 29th, February 2012
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Scott Dunn Madgwick Lane Westhampnett Chichester West Sussex PO18 0FB on 2011-08-22
filed on: 22nd, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-02-28 with full list of members
filed on: 16th, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2010-06-30
filed on: 16th, March 2011
| accounts
|
Free Download
(13 pages)
|
AUD |
Auditor's resignation
filed on: 21st, May 2010
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-02-28 with full list of members
filed on: 17th, March 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2010-02-01 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-03-12 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010-03-12 secretary's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 11th, March 2010
| mortgage
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to 2009-06-30
filed on: 10th, March 2010
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 30/06/2009
filed on: 24th, September 2009
| accounts
|
Free Download
(1 page)
|
288a |
On 2009-07-07 Director appointed
filed on: 7th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-07-07 Director appointed
filed on: 7th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-07-07 Director appointed
filed on: 7th, July 2009
| officers
|
Free Download
(2 pages)
|
190 |
Location of debenture register
filed on: 17th, April 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/04/2009 from scott dunn chichester madgwick lane west hampnett chichester west sussex PO18 0FB
filed on: 17th, April 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 17th, April 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to 2009-04-17
filed on: 17th, April 2009
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, September 2008
| resolution
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 4th, September 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, September 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 1st, September 2008
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 29th, February 2008
| incorporation
|
Free Download
(17 pages)
|