SCL PROPERTY GROUP LTD

Unit H2, Oak Green Stanley Green Business Park Unit H2, Oak Green Stanley Green Business Park, Cheadle, SK8 6QL, England
StatusACTIVE
Company No.10503227
CategoryPrivate Limited Company
Incorporated30 Nov 2016
Age7 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

SCL PROPERTY GROUP LTD is an active private limited company with number 10503227. It was incorporated 7 years, 4 months, 29 days ago, on 30 November 2016. The company address is Unit H2, Oak Green Stanley Green Business Park Unit H2, Oak Green Stanley Green Business Park, Cheadle, SK8 6QL, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105032270006

Charge creation date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2021

Action Date: 24 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adrian Short

Change date: 2021-02-24

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lesley Ann Short

Change date: 2021-02-24

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-24

Officer name: Mr Adrian Barrie Short

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-24

Psc name: Adrian Barrie Short

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-24

Psc name: Mrs Lesley Short

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Address

Type: AD01

Old address: Unit 6 Oak Green, Stanley Green Business Park Cheadle Hulme Cheadle Cheshire SK8 6QL United Kingdom

New address: Unit H2, Oak Green Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL

Change date: 2019-03-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2019

Action Date: 03 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-03

Charge number: 105032270005

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2018

Action Date: 28 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-28

Charge number: 105032270004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2017

Action Date: 30 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adrian Short

Notification date: 2016-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-30

Charge number: 105032270003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2017

Action Date: 06 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105032270002

Charge creation date: 2017-06-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2017

Action Date: 05 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-05

Charge number: 105032270001

Documents

View document PDF

Incorporation company

Date: 30 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALI GENERAL STORE LTD

50-52 PITT STREET,OLDHAM,OL4 1AL

Number:11957114
Status:ACTIVE
Category:Private Limited Company

HANDS ON DATA LIMITED

29 FAIRFIELD DRIVE,,BB10 2PU

Number:00849226
Status:ACTIVE
Category:Private Limited Company

KBC COACHING LTD

1 KINGS BROOK CLOSE,LOUGHBOROUGH,LE12 6RR

Number:10784861
Status:ACTIVE
Category:Private Limited Company

MARTIN AUTO SERVICES LIMITED

FLAT 1-3,SUITE 8,LONDON,W1W 7BU

Number:02050733
Status:ACTIVE
Category:Private Limited Company

PALMER SHAW JOINT VENTURES 1 LTD

63 HALLIWICK ROAD,LONDON,N10 1AA

Number:08596882
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PD BEARDALL CONSULTING LIMITED

15 GREENHURST DRIVE,EAST GRINSTEAD,RH19 3NE

Number:08055611
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