About

Registered Number: 06156633
Date of Incorporation: 13/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 26 Heathfield, Stacey Bushes, Milton Keynes, MK12 6HR

 

Scc Classics Ltd was founded on 13 March 2007, it's status at Companies House is "Active". The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 27 March 2017
CH03 - Change of particulars for secretary 27 March 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 16 December 2015
CERTNM - Change of name certificate 29 September 2015
CONNOT - N/A 29 September 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 23 December 2014
MR04 - N/A 12 July 2014
AR01 - Annual Return 08 April 2014
CH01 - Change of particulars for director 08 April 2014
CH03 - Change of particulars for secretary 08 April 2014
CH01 - Change of particulars for director 08 April 2014
AA - Annual Accounts 06 December 2013
AD01 - Change of registered office address 05 September 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 28 March 2012
CH01 - Change of particulars for director 28 March 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 08 April 2011
CH01 - Change of particulars for director 08 April 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 11 August 2008
395 - Particulars of a mortgage or charge 28 June 2008
395 - Particulars of a mortgage or charge 02 November 2007
395 - Particulars of a mortgage or charge 13 September 2007
395 - Particulars of a mortgage or charge 08 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
287 - Change in situation or address of Registered Office 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
NEWINC - New incorporation documents 13 March 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 26 June 2008 Outstanding

N/A

Mortgage 30 October 2007 Outstanding

N/A

Mortgage debenture 10 September 2007 Fully Satisfied

N/A

Mortgage 06 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.