About

Registered Number: 06569128
Date of Incorporation: 17/04/2008 (16 years ago)
Company Status: Active
Registered Address: Unit B6 East Point, Springmeadow Business Park, Cardiff, CF3 2GA

 

Established in 2008, Scimitar Homes Ltd have registered office in Cardiff, it has a status of "Active". There is one director listed as Edwards, Melissa Ann for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EDWARDS, Melissa Ann 04 July 2012 - 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
MR01 - N/A 05 May 2020
AA - Annual Accounts 11 February 2020
AA - Annual Accounts 27 June 2019
AA01 - Change of accounting reference date 28 May 2019
CS01 - N/A 21 May 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 25 October 2017
AA - Annual Accounts 23 August 2017
AA01 - Change of accounting reference date 26 May 2017
CS01 - N/A 05 May 2017
CH01 - Change of particulars for director 09 June 2016
AR01 - Annual Return 03 June 2016
CH03 - Change of particulars for secretary 03 June 2016
AA - Annual Accounts 22 January 2016
CH01 - Change of particulars for director 04 June 2015
AR01 - Annual Return 20 April 2015
CH03 - Change of particulars for secretary 20 April 2015
AA - Annual Accounts 06 November 2014
AD01 - Change of registered office address 12 August 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 30 May 2014
AA01 - Change of accounting reference date 20 May 2014
CH01 - Change of particulars for director 14 November 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 08 May 2013
CH01 - Change of particulars for director 06 March 2013
AA01 - Change of accounting reference date 20 September 2012
AP03 - Appointment of secretary 04 July 2012
TM02 - Termination of appointment of secretary 04 July 2012
CERTNM - Change of name certificate 03 July 2012
AR01 - Annual Return 03 May 2012
CH01 - Change of particulars for director 03 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 25 May 2011
CH03 - Change of particulars for secretary 24 May 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 04 June 2010
AD01 - Change of registered office address 04 February 2010
AA - Annual Accounts 01 December 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
363a - Annual Return 30 April 2009
NEWINC - New incorporation documents 17 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.