SCRIBBLE PROPERTY SERVICES LIMITED
Status | ACTIVE |
Company No. | 08170207 |
Category | Private Limited Company |
Incorporated | 07 Aug 2012 |
Age | 11 years, 9 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
SCRIBBLE PROPERTY SERVICES LIMITED is an active private limited company with number 08170207. It was incorporated 11 years, 9 months, 25 days ago, on 07 August 2012. The company address is 83 Ducie Street, Manchester, M1 2JQ, England.
Company Fillings
Accounts with accounts type dormant
Date: 20 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Accounts with accounts type dormant
Date: 29 Dec 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Accounts with accounts type dormant
Date: 30 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change person director company with change date
Date: 08 Apr 2021
Action Date: 08 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bryan Alexander Lewis
Change date: 2021-04-08
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2021
Action Date: 08 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-08
New address: 83 Ducie Street Manchester M1 2JQ
Old address: 12 Woodsia Close Rugby CV23 0UF
Documents
Confirmation statement with no updates
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Termination secretary company with name termination date
Date: 08 Aug 2018
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sandra Margaret Ledner
Termination date: 2017-10-23
Documents
Accounts with accounts type micro entity
Date: 12 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Accounts with accounts type dormant
Date: 28 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 07 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-07
Documents
Accounts with accounts type dormant
Date: 06 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 07 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-07
Documents
Accounts with accounts type dormant
Date: 27 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2014
Action Date: 07 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-07
Documents
Accounts with accounts type dormant
Date: 23 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 07 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-07
Documents
Some Companies
OFFICE NUMBER 1,BRADFORD,BD5 0AL
Number: | 09705815 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUNTAIN HOUSE FOUNTAIN LANE,CARDIFF,CF3 0FB
Number: | 07886449 |
Status: | ACTIVE |
Category: | Private Limited Company |
BREWERS PUBLISHING COMPANY LIMITED
CARMELITE HOUSE,LONDON,EC4Y 0DZ
Number: | 01256830 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-4 PARK STREET,BRISTOL,BS1 5HS
Number: | 11766768 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.J. WILKIE CONSTRUCTION LIMITED
59 PENTLAND VIEW,EDINBURGH,EH10 6PY
Number: | SC384538 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIER 30 137 QUEBEC QUAY,LIVERPOOL,L3 4ER
Number: | 08783316 |
Status: | ACTIVE |
Category: | Private Limited Company |