SCION HOTEL OPERATIONS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-01-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/22, NO UPDATES
2022-02-07 delete address 3RD FLOOR 21 GANTON STREET LONDON W1F 9BN
2022-02-07 insert address 3RD FLOOR 47 BEAK STREET LONDON ENGLAND W1F 9SE
2022-02-07 update registered_address
2022-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2022 FROM 3RD FLOOR 21 GANTON STREET LONDON W1F 9BN
2022-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ABBERLEY / 21/01/2022
2022-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE VICTORIA SENNITT / 21/01/2022
2022-01-25 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCION SECRETARIAL SERVICES LIMITED / 21/01/2022
2022-01-25 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCION SECRETARIAL SERVICES LIMITED / 21/01/2022
2022-01-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / SCION INVESTMENT GROUP HOLDINGS LIMITED / 21/01/2022
2022-01-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-09 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES
2017-12-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-28 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-02-11 update account_category FULL => TOTAL EXEMPTION FULL
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-02-11 update returns_last_madeup_date 2014-12-20 => 2015-12-20
2016-02-11 update returns_next_due_date 2016-01-17 => 2017-01-17
2016-01-11 update statutory_documents 20/12/15 FULL LIST
2016-01-03 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE VICTORIA SENNITT / 18/06/2015
2015-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE VICTORIA SENNITT / 06/05/2015
2015-02-07 delete address 3RD FLOOR 21 GANTON STREET LONDON UNITED KINGDOM W1F 9BN
2015-02-07 insert address 3RD FLOOR 21 GANTON STREET LONDON W1F 9BN
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-12-20 => 2014-12-20
2015-02-07 update returns_next_due_date 2015-01-17 => 2016-01-17
2015-01-13 update statutory_documents 20/12/14 FULL LIST
2014-11-18 update statutory_documents CORPORATE SECRETARY APPOINTED SCION SECRETARIAL SERVICES LIMITED
2014-10-07 delete address 50 BROADWICK STREET LONDON W1F 7AG
2014-10-07 insert address 3RD FLOOR 21 GANTON STREET LONDON UNITED KINGDOM W1F 9BN
2014-10-07 update account_category NO ACCOUNTS FILED => FULL
2014-10-07 update accounts_last_madeup_date null => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-09-20 => 2015-12-31
2014-10-07 update registered_address
2014-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE VICTORIA SENNITT / 01/09/2014
2014-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ABBERLEY / 06/10/2014
2014-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 50 BROADWICK STREET LONDON W1F 7AG
2014-02-07 delete address 50 BROADWICK STREET LONDON UNITED KINGDOM W1F 7AG
2014-02-07 insert address 50 BROADWICK STREET LONDON W1F 7AG
2014-02-07 insert sic_code 68100 - Buying and selling of own real estate
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date null => 2013-12-20
2014-02-07 update returns_next_due_date 2014-01-17 => 2015-01-17
2014-01-20 update statutory_documents 20/12/13 FULL LIST
2013-06-26 update account_ref_month 12 => 3
2013-06-26 update num_mort_charges 3 => 4
2013-06-26 update num_mort_outstanding 3 => 4
2013-06-25 update num_mort_charges 0 => 3
2013-06-25 update num_mort_outstanding 0 => 3
2013-05-23 update statutory_documents CURREXT FROM 31/12/2013 TO 31/03/2014
2013-05-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA BLACKMAN
2013-05-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083384240004
2013-04-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-04-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-04-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION