SCOTT FORD MANAGEMENT LIMITED

Alum House Alum House, Westbourne, Bournemouth, BH4 8DT, Dorset
StatusACTIVE
Company No.02306126
CategoryPrivate Limited Company
Incorporated17 Oct 1988
Age35 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

SCOTT FORD MANAGEMENT LIMITED is an active private limited company with number 02306126. It was incorporated 35 years, 7 months, 29 days ago, on 17 October 1988. The company address is Alum House Alum House, Westbourne, Bournemouth, BH4 8DT, Dorset.



Company Fillings

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-20

Officer name: Katrina May Ware

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Michael Scott

Change date: 2021-09-14

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Katrina May Ware

Change date: 2019-02-22

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-22

Officer name: Katrina May Ware

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ruth Scott

Change date: 2019-02-22

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-22

Officer name: Mr Michael John Scott

Documents

View document PDF

Change person secretary company with change date

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ruth Scott

Change date: 2019-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Michael Scott

Appointment date: 2019-01-22

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ruth Scott

Notification date: 2018-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-23

Officer name: Robert Michael Scott

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Katrina May Ware

Change date: 2015-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2013

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ruth Scott

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Michael Scott

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katrina May Ware

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 12 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date

Date: 09 Nov 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date

Date: 21 Jan 2010

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed ruth scott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2000

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/99; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Mar 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 1997

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 28 Dec 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/96; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/94; no change of members

Documents

View document PDF

Legacy

Date: 08 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/92; no change of members

Documents

View document PDF

Legacy

Date: 26 Feb 1992

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 26 Feb 1992

Category: Capital

Type: 88(2)O

Description: Ad 01/01/92--------- £ si 900@1

Documents

View document PDF

Accounts with accounts type small

Date: 10 Feb 1992

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 1992

Category: Capital

Type: 88(2)P

Description: Ad 01/01/92--------- £ si 900@1=900 £ ic 193/1093

Documents

View document PDF

Legacy

Date: 10 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 17/10/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 1991

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 1990

Category: Capital

Type: 88(2)R

Description: Ad 01/02/89--------- £ si 7@1=7 £ ic 186/193

Documents

View document PDF


Some Companies

ACTOSA LIMITED

FAULKNER HOUSE, VICTORIA STREET,HERTS,AL1 3SE

Number:05553821
Status:ACTIVE
Category:Private Limited Company

BIONACOM LTD

THE APEX 2,COVENTRY,CV1 3PP

Number:07869734
Status:ACTIVE
Category:Private Limited Company

CALTECH SERVICE COMPANY LIMITED

UNIT 5 POPLAR INDUSTRIAL ESTATE MOOR LANE,BIRMINGHAM,B6 7AE

Number:03369016
Status:ACTIVE
Category:Private Limited Company

LIRIDA SUPPORT SERVICES LIMITED

33 LABURNUM ROAD,MANCHESTER,M18 7FT

Number:10299970
Status:ACTIVE
Category:Private Limited Company

NICHOLAS HODKINSON LIMITED

UNIT 4, VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11625245
Status:ACTIVE
Category:Private Limited Company

SOUTHTRENT LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09443219
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source