SCOUT GREEN LIMITED

Pinfold House Pinfold Lane Pinfold House Pinfold Lane, Knutsford, WA16 7SN, Cheshire, England
StatusACTIVE
Company No.09405213
CategoryPrivate Limited Company
Incorporated26 Jan 2015
Age9 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

SCOUT GREEN LIMITED is an active private limited company with number 09405213. It was incorporated 9 years, 4 months, 20 days ago, on 26 January 2015. The company address is Pinfold House Pinfold Lane Pinfold House Pinfold Lane, Knutsford, WA16 7SN, Cheshire, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2022

Action Date: 09 May 2022

Category: Address

Type: AD01

Change date: 2022-05-09

Old address: 11 Warwick Drive Hale Cheshire WA15 9EA United Kingdom

New address: Pinfold House Pinfold Lane Marthall Knutsford Cheshire WA16 7SN

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alexandra Clare Lilley

Appointment date: 2020-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Notification of a person with significant control statement

Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2018

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Maximilian Lilley

Appointment date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2018

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Edward Lilley

Appointment date: 2016-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2018

Action Date: 30 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-30

Psc name: The Lilley 2010 Discretionary Settlement

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-14

Officer name: Samuel Edward Lilley

Documents

View document PDF

Resolution

Date: 01 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2015

Action Date: 27 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-27

Capital : 100 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2015

Action Date: 27 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094052130001

Charge creation date: 2015-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Miles Potts

Appointment date: 2015-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-27

Officer name: Mr Andrew Hartley Potts

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Lilley

Appointment date: 2015-02-27

Documents

View document PDF

Incorporation company

Date: 26 Jan 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALLAN MARLOW MORTGAGES LIMITED

31/32 HIGH STREET,NORTHAMPTONSHIRE,NN8 4HL

Number:05957545
Status:ACTIVE
Category:Private Limited Company

HERHUB LONDON LIMITED

TWO CHIMNEYS 16 HILLYDEAL ROAD,SEVENOAKS,TN14 5RU

Number:10002169
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL WINE SHIPPERS LTD

MADISONS,WITHINGTON,M20 4AF

Number:04415870
Status:ACTIVE
Category:Private Limited Company

LATOON CONSULTING LIMITED

VERULAM HOUSE,CREWKERNE,TA18 7HQ

Number:05254021
Status:ACTIVE
Category:Private Limited Company

NATURALLY ANIMALS SOUTH LIMITED

THE TANNERY TANNERY LANE, GOSDEN COMMON,GUILDFORD,GU5 0AJ

Number:07893014
Status:ACTIVE
Category:Private Limited Company

THEMIS METHODOLOGY LTD

129 STATION ROAD,LONDON,NW4 4NJ

Number:09022453
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