- Company Overview for SCHEMEACTION LIMITED (02519810)
- Filing history for SCHEMEACTION LIMITED (02519810)
- People for SCHEMEACTION LIMITED (02519810)
- More for SCHEMEACTION LIMITED (02519810)
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) |
---|---|---|---|
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with updates | |
11 Jul 2017 | PSC07 | Cessation of Michael Adrian Leach as a person with significant control on 17 January 2017 | |
12 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
11 Jul 2016 | AP01 | Appointment of Mrs Frances Juliet Balfour as a director on 1 July 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
14 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jul 2013 | AR01 | Annual return made up to 9 July 2013 with full list of shareholders | |
22 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Jul 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
07 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Jul 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
20 Jul 2010 | CH01 | Director's details changed for Robert Fred Hedley Leach on 9 July 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Paul Andrew Leach on 9 July 2010 | |
20 Jul 2010 | AD01 | Registered office address changed from C/O Clough Tomblin and Co National Westminster Bank Chambers the Grove Ilkley West Yorkshire Lsl9 9Ls on 20 July 2010 | |
14 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
15 Jul 2009 | 363a | Return made up to 09/07/09; full list of members | |
22 Jul 2008 | 363a | Return made up to 09/07/08; full list of members | |
12 Mar 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |