Advanced company searchLink opens in new window

SCH MANAGEMENT LIMITED

Company number 03154203

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)
07 Feb 2018 TM01 Termination of appointment of Stanley Conrad Hardstone as a director on 23 December 2017
04 Dec 2017 AD03 Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
04 Dec 2017 AD02 Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX
14 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
02 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
15 Jun 2016 AD01 Registered office address changed from Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ to The Jolly Farmer High Street Bramley Guildford Surrey GU5 0HB on 15 June 2016
16 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
07 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
28 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
26 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
11 Apr 2014 SH10 Particulars of variation of rights attached to shares
11 Apr 2014 SH08 Change of share class name or designation
11 Apr 2014 CC04 Statement of company's objects
11 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Mar 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
27 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
08 Apr 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
10 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
15 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
08 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
13 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
02 Mar 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Steven Jan Hardstone on 1 January 2010