Advanced company searchLink opens in new window

SCHRYVER LIMITED

Company number 01191221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
26 Jun 2015 TM02 Termination of appointment of Amanda Victoria Schryver as a secretary on 31 March 2015
02 Apr 2015 AP01 Appointment of Mr Peter James Taylor as a director on 31 March 2015
02 Apr 2015 TM01 Termination of appointment of Amanda Victoria Schryver as a director on 31 March 2015
02 Apr 2015 TM01 Termination of appointment of Michael Robert Peter Schryver as a director on 31 March 2015
02 Apr 2015 AP01 Appointment of Mr Jonathan Nicholas Lucas as a director on 31 March 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
13 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
31 May 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
31 May 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
31 May 2012 AD04 Register(s) moved to registered office address
07 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
31 May 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
25 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
25 Jun 2010 AD03 Register(s) moved to registered inspection location
25 Jun 2010 AD02 Register inspection address has been changed
25 May 2010 AA Total exemption small company accounts made up to 31 March 2010
10 May 2010 AD01 Registered office address changed from Unit 1 Book House Glebelands Centre Vincent Lane Dorking Surrey RH4 3HW on 10 May 2010
08 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
11 Jun 2009 363a Return made up to 31/05/09; full list of members
27 May 2009 MEM/ARTS Memorandum and Articles of Association
28 Apr 2009 CERTNM Company name changed michael schryver antiques LIMITED\certificate issued on 30/04/09