SCOTTS (2023) LIMITED

Wool Overs House Wool Overs House, Burgess Hill, RH15 9NB, West Sussex, England
StatusACTIVE
Company No.10888001
CategoryPrivate Limited Company
Incorporated28 Jul 2017
Age6 years, 10 months, 30 days
JurisdictionEngland Wales

SUMMARY

SCOTTS (2023) LIMITED is an active private limited company with number 10888001. It was incorporated 6 years, 10 months, 30 days ago, on 28 July 2017. The company address is Wool Overs House Wool Overs House, Burgess Hill, RH15 9NB, West Sussex, England.



Company Fillings

Accounts with accounts type small

Date: 27 Dec 2023

Action Date: 01 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108880010002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2023

Action Date: 03 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108880010002

Charge creation date: 2023-08-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2023

Action Date: 03 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108880010003

Charge creation date: 2023-08-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2023

Action Date: 03 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108880010004

Charge creation date: 2023-08-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2023

Action Date: 03 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108880010005

Charge creation date: 2023-08-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2023

Action Date: 03 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108880010006

Charge creation date: 2023-08-03

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Certificate change of name company

Date: 10 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed all about cashmere LIMITED\certificate issued on 10/03/23

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Peter Kehl

Appointment date: 2023-01-05

Documents

View document PDF

Notification of a person with significant control

Date: 30 Dec 2022

Action Date: 28 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Woolovers Limited

Notification date: 2022-11-28

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Dec 2022

Action Date: 28 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Project Pure Holdco Limited

Cessation date: 2022-11-28

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2022

Action Date: 26 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-26

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2022

Action Date: 27 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 27 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-27

Documents

View document PDF

Change account reference date company current shortened

Date: 30 May 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-31

New date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Frederick Caroe

Appointment date: 2021-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Albert Edward Bernard Wiegman

Termination date: 2021-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Accounts amended with accounts type full

Date: 09 Jan 2021

Action Date: 31 Aug 2019

Category: Accounts

Type: AAMD

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2020

Action Date: 20 May 2020

Category: Address

Type: AD01

Change date: 2020-05-20

Old address: Woolovers House Victoria Gardens Burgess Hill RH15 9NB England

New address: Wool Overs House Victoria Gardens Burgess Hill West Sussex RH15 9NB

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2020

Action Date: 18 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Project Pure Holdco Limited

Notification date: 2020-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Albert Edward Bernard Wiegman

Appointment date: 2020-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Lester

Appointment date: 2020-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Bruce Falkingham

Termination date: 2020-05-18

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2020

Action Date: 18 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Bruce Falkingham

Cessation date: 2020-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2020

Action Date: 19 May 2020

Category: Address

Type: AD01

Change date: 2020-05-19

Old address: The Old Rectory Wath Ripon HG4 5ET England

New address: Woolovers House Victoria Gardens Burgess Hill RH15 9NB

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108880010001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-20

Old address: The Old Rectory Wath Ripon North Yorkshire HG4 5ET England

New address: The Old Rectory Wath Ripon HG4 5ET

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-20

Old address: Mowbray House Mowbray Square Harrogate North Yorkshire HG1 5AU United Kingdom

New address: The Old Rectory Wath Ripon HG4 5ET

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Resolution

Date: 09 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 24 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Umar Khan

Termination date: 2018-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Capital name of class of shares

Date: 28 Mar 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Mar 2018

Action Date: 28 Feb 2018

Category: Capital

Type: SH02

Date: 2018-02-28

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2018

Action Date: 28 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-28

Capital : 10.00 GBP

Documents

View document PDF

Resolution

Date: 27 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Bruce Falkingham

Notification date: 2018-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Inhoco Formations Limited

Cessation date: 2018-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Mar 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Umar Khan

Appointment date: 2017-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-21

Old address: One St Peter's Square Manchester M2 3DE United Kingdom

New address: Mowbray House Mowbray Square Harrogate North Yorkshire HG1 5AU

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Bruce Falkingham

Appointment date: 2017-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Termination date: 2017-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Termination date: 2017-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: a G Secretarial Limited

Termination date: 2017-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: a G Secretarial Limited

Termination date: 2017-12-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2018

Action Date: 28 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108880010001

Charge creation date: 2018-02-28

Documents

View document PDF

Resolution

Date: 30 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 28 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

68 CHURCH ROAD (RICHMOND) FLATS LIMITED

68 CHURCH ROAD,SURREY,TW10 6LN

Number:02492145
Status:ACTIVE
Category:Private Limited Company

DILSON SERVICED APARTMENTS LTD

1 MARKET HILL,CALNE,SN11 0BT

Number:10822120
Status:ACTIVE
Category:Private Limited Company

LEANEAR LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11479342
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE PUB QUIZ LTD

49 ALCESTER ROAD,POOLE,BH12 2JW

Number:02653367
Status:ACTIVE
Category:Private Limited Company

O'HARA WASTE MANAGEMENT LTD

UNIT 1/2, WOOD LANE FARM, WOOD,BUCKS.,SL0 0LD

Number:06483300
Status:ACTIVE
Category:Private Limited Company

REWARD MANUFACTURING COMPANY LIMITED

REWARD HOUSE,KEIGHLEY,BD21 3LG

Number:00644293
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