About

Registered Number: 03854079
Date of Incorporation: 06/10/1999 (25 years and 6 months ago)
Company Status: Active
Registered Address: C/O SAFFERY CHAMPNESS, Mitre House, North Park Road, Harrogate, North Yorkshire, HG1 5RX

 

Scholes Park Developments Ltd was registered on 06 October 1999 and has its registered office in Harrogate. We do not know the number of employees at the company. Pegley, Aislin Frances, Fleming, Joseph Anthony, Frank, Martin Sean, Lean, Anne Christine, Lean, Rafael David are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEGLEY, Aislin Frances 16 March 2005 - 1
FLEMING, Joseph Anthony 16 March 2005 31 March 2011 1
FRANK, Martin Sean 16 March 2005 01 October 2018 1
LEAN, Anne Christine 29 November 1999 16 March 2005 1
LEAN, Rafael David 16 March 2005 15 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 21 November 2019
CS01 - N/A 18 October 2019
AA - Annual Accounts 03 December 2018
TM01 - Termination of appointment of director 17 October 2018
CS01 - N/A 16 October 2018
TM01 - Termination of appointment of director 16 October 2018
TM01 - Termination of appointment of director 04 October 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 20 October 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 14 October 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 03 November 2015
CH01 - Change of particulars for director 03 November 2015
AR01 - Annual Return 27 October 2014
CH01 - Change of particulars for director 27 October 2014
CH01 - Change of particulars for director 27 October 2014
CH03 - Change of particulars for secretary 27 October 2014
CH01 - Change of particulars for director 27 October 2014
AA - Annual Accounts 14 October 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 04 November 2013
CH01 - Change of particulars for director 31 October 2012
AR01 - Annual Return 30 October 2012
CH01 - Change of particulars for director 29 October 2012
AA - Annual Accounts 24 October 2012
AD01 - Change of registered office address 02 September 2012
CH01 - Change of particulars for director 27 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 27 October 2011
TM01 - Termination of appointment of director 27 October 2011
TM01 - Termination of appointment of director 04 April 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 11 August 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 20 October 2008
AAMD - Amended Accounts 29 August 2008
AAMD - Amended Accounts 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 27 December 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 30 November 2006
MISC - Miscellaneous document 24 April 2006
AUD - Auditor's letter of resignation 24 April 2006
AA - Annual Accounts 01 February 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
363s - Annual Return 12 December 2005
287 - Change in situation or address of Registered Office 27 September 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
MEM/ARTS - N/A 29 March 2005
RESOLUTIONS - N/A 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 11 November 2002
363s - Annual Return 01 November 2001
AA - Annual Accounts 03 August 2001
AA - Annual Accounts 13 February 2001
225 - Change of Accounting Reference Date 13 February 2001
363s - Annual Return 07 February 2001
288a - Notice of appointment of directors or secretaries 17 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
287 - Change in situation or address of Registered Office 17 December 1999
CERTNM - Change of name certificate 23 November 1999
NEWINC - New incorporation documents 06 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.