Advanced company searchLink opens in new window

SCHAL INTERNATIONAL MANAGEMENT LIMITED

Company number 02646690

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)
22 Jul 2019 AD01 Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 22 July 2019
01 Oct 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018
27 Jun 2018 TM02 Termination of appointment of Richard Francis Tapp as a secretary on 25 June 2018
19 Jun 2018 TM01 Termination of appointment of Lee James Mills as a director on 18 June 2018
20 Mar 2018 TM01 Termination of appointment of Joan Patricia Murray as a director on 22 February 2018
05 Mar 2018 COCOMP Order of court to wind up
03 Jan 2018 AA Full accounts made up to 31 December 2016
21 Dec 2017 AP01 Appointment of Mr Lee James Mills as a director on 20 October 2017
08 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2017 CC04 Statement of company's objects
25 Sep 2017 TM01 Termination of appointment of Adam Green as a director on 18 September 2017
05 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
05 Jul 2017 PSC02 Notification of Carillion Plc as a person with significant control on 6 April 2016
08 Oct 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100,000
01 Oct 2015 AP01 Appointment of Joan Patricia Murray as a director on 1 October 2015
01 Oct 2015 AA Full accounts made up to 31 December 2014
30 Sep 2015 TM01 Termination of appointment of Francis Huidobro as a director on 30 September 2015
21 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100,000
10 Aug 2015 TM01 Termination of appointment of David Fettes as a director on 10 August 2015
09 Mar 2015 CH03 Secretary's details changed for Mr Richard Francis Tapp on 2 March 2015
06 Mar 2015 CH01 Director's details changed for Adam Green on 2 March 2015
04 Mar 2015 CH01 Director's details changed for David Fettes on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015
19 Dec 2014 AUD Auditor's resignation