SC PROPERTY LTD

1-3 Moss Grove, Kingswinford, DY6 9HS, West Midlands, United Kingdom
StatusACTIVE
Company No.11829147
CategoryPrivate Limited Company
Incorporated15 Feb 2019
Age5 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

SC PROPERTY LTD is an active private limited company with number 11829147. It was incorporated 5 years, 4 months, 27 days ago, on 15 February 2019. The company address is 1-3 Moss Grove, Kingswinford, DY6 9HS, West Midlands, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2023

Action Date: 27 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Runiewicz

Appointment date: 2023-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2023

Action Date: 27 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Nov 2022

Action Date: 27 Feb 2022

Category: Accounts

Type: AA01

Made up date: 2022-02-28

New date: 2022-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-24

Old address: 127 Bedford Road Sutton Coldfield B75 6BQ England

New address: 1-3 Moss Grove Kingswinford West Midlands DY6 9HS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-23

Old address: Social Economy House Victoria Street West Bromwich B70 8ET England

New address: 127 Bedford Road Sutton Coldfield B75 6BQ

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-11

Officer name: Ms Mary Mcerlain

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-17

Psc name: Ms Mary Mcerlain

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-05

Old address: Faraday Wharf, Innovation Birmingham Campus Holt Street Birmingham B7 4BB England

New address: Social Economy House Victoria Street West Bromwich B70 8ET

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-06

Old address: 2nd Floor - Crystal Court Aston Cross Business Village West Midlands, Birmingham B6 5RQ England

New address: Faraday Wharf, Innovation Birmingham Campus Holt Street Birmingham B7 4BB

Documents

View document PDF

Incorporation company

Date: 15 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALNOOR PROPERTIES LTD

UNIT 8, 142 JOHNSON STREET , SOUTHALL , MIDDLESEX UNIT 8,SOUTHALL,UB2 5FD

Number:09356096
Status:ACTIVE
Category:Private Limited Company

DIRTY DINGOS LTD.

8 AVALON DRIVE,PRESTON,PR4 1PE

Number:11299867
Status:ACTIVE
Category:Private Limited Company

EUROPAEISCHE TREUHAND LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05578538
Status:ACTIVE
Category:Private Limited Company

FLEX AERIAL LTD

CHESTNEY HOUSE,ST. ANDREWS,KY16 9PF

Number:SC580036
Status:ACTIVE
Category:Private Limited Company

ILY GROUP LIMITED

110 FARM ROAD,EDGWARE,HA8 9LW

Number:11326747
Status:ACTIVE
Category:Private Limited Company

THE SMART WORKING REVOLUTION LIMITED

WREN'S NOOK WATER LANE,CORNWALL,TR5 0QZ

Number:10901736
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