Having been setup in 2003, Scr Estates Ltd have registered office in Hertfordshire. The business has 2 directors listed as Davis, Alan William, Smith, John Joseph at Companies House. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Alan William | 29 August 2003 | - | 1 |
SMITH, John Joseph | 29 August 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 September 2020 | |
AA - Annual Accounts | 29 January 2020 | |
CS01 - N/A | 10 September 2019 | |
MR04 - N/A | 12 July 2019 | |
AA - Annual Accounts | 25 March 2019 | |
MR04 - N/A | 10 January 2019 | |
CS01 - N/A | 20 September 2018 | |
AA - Annual Accounts | 12 December 2017 | |
CS01 - N/A | 07 September 2017 | |
AA - Annual Accounts | 06 March 2017 | |
CS01 - N/A | 22 September 2016 | |
AA - Annual Accounts | 28 January 2016 | |
AR01 - Annual Return | 29 September 2015 | |
AA - Annual Accounts | 24 February 2015 | |
AR01 - Annual Return | 29 September 2014 | |
AA - Annual Accounts | 03 March 2014 | |
CH01 - Change of particulars for director | 19 February 2014 | |
CH03 - Change of particulars for secretary | 19 February 2014 | |
AR01 - Annual Return | 24 September 2013 | |
AA - Annual Accounts | 30 November 2012 | |
AR01 - Annual Return | 19 September 2012 | |
AA - Annual Accounts | 11 January 2012 | |
AR01 - Annual Return | 07 September 2011 | |
AA - Annual Accounts | 08 March 2011 | |
AR01 - Annual Return | 18 October 2010 | |
CH01 - Change of particulars for director | 18 October 2010 | |
AA - Annual Accounts | 12 March 2010 | |
AR01 - Annual Return | 15 October 2009 | |
AA - Annual Accounts | 17 March 2009 | |
363a - Annual Return | 22 October 2008 | |
AA - Annual Accounts | 08 April 2008 | |
363a - Annual Return | 28 September 2007 | |
395 - Particulars of a mortgage or charge | 10 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2007 | |
395 - Particulars of a mortgage or charge | 18 June 2007 | |
395 - Particulars of a mortgage or charge | 16 June 2007 | |
395 - Particulars of a mortgage or charge | 16 June 2007 | |
395 - Particulars of a mortgage or charge | 16 June 2007 | |
395 - Particulars of a mortgage or charge | 16 June 2007 | |
395 - Particulars of a mortgage or charge | 16 June 2007 | |
395 - Particulars of a mortgage or charge | 16 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2007 | |
AA - Annual Accounts | 09 March 2007 | |
363a - Annual Return | 11 September 2006 | |
395 - Particulars of a mortgage or charge | 12 April 2006 | |
AA - Annual Accounts | 03 March 2006 | |
395 - Particulars of a mortgage or charge | 18 February 2006 | |
395 - Particulars of a mortgage or charge | 17 February 2006 | |
395 - Particulars of a mortgage or charge | 17 February 2006 | |
363a - Annual Return | 30 August 2005 | |
AA - Annual Accounts | 23 March 2005 | |
395 - Particulars of a mortgage or charge | 10 November 2004 | |
363s - Annual Return | 09 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 September 2004 | |
395 - Particulars of a mortgage or charge | 06 March 2004 | |
395 - Particulars of a mortgage or charge | 19 February 2004 | |
395 - Particulars of a mortgage or charge | 17 February 2004 | |
395 - Particulars of a mortgage or charge | 07 February 2004 | |
395 - Particulars of a mortgage or charge | 28 January 2004 | |
288b - Notice of resignation of directors or secretaries | 29 August 2003 | |
NEWINC - New incorporation documents | 29 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 30 July 2007 | Outstanding |
N/A |
Mortgage | 11 June 2007 | Outstanding |
N/A |
Mortgage | 11 June 2007 | Outstanding |
N/A |
Mortgage | 11 June 2007 | Fully Satisfied |
N/A |
Mortgage | 11 June 2007 | Outstanding |
N/A |
Mortgage | 11 June 2007 | Outstanding |
N/A |
Mortgage | 11 June 2007 | Fully Satisfied |
N/A |
Mortgage | 11 June 2007 | Outstanding |
N/A |
Legal charge | 07 April 2006 | Outstanding |
N/A |
Legal charge | 10 February 2006 | Outstanding |
N/A |
Legal charge | 03 February 2006 | Outstanding |
N/A |
Legal charge | 03 February 2006 | Fully Satisfied |
N/A |
Legal charge | 05 November 2004 | Fully Satisfied |
N/A |
Legal charge | 20 February 2004 | Fully Satisfied |
N/A |
Legal charge | 30 January 2004 | Fully Satisfied |
N/A |
Legal charge | 30 January 2004 | Fully Satisfied |
N/A |
Legal charge | 29 January 2004 | Fully Satisfied |
N/A |
Legal charge | 16 January 2004 | Fully Satisfied |
N/A |