- Company Overview for SCH MANAGEMENT LIMITED (03154203)
- Filing history for SCH MANAGEMENT LIMITED (03154203)
- People for SCH MANAGEMENT LIMITED (03154203)
- Charges for SCH MANAGEMENT LIMITED (03154203)
- Registers for SCH MANAGEMENT LIMITED (03154203)
- More for SCH MANAGEMENT LIMITED (03154203)
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
|
|
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
|
|
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
|
|
03 Mar 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
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 |