Advanced company searchLink opens in new window

BERNHARD SCHULTE SHIPMANAGEMENT (UK) LIMITED

Company number 05886419

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)
11 Apr 2024 PSC04 Change of details for Johann Bernhard Schulte as a person with significant control on 27 December 2023
13 Dec 2023 PSC04 Change of details for Johann Bernhard Schulte as a person with significant control on 11 December 2023
06 Dec 2023 AP01 Appointment of Andreas Solomonides as a director on 4 December 2023
13 Oct 2023 AA Accounts for a small company made up to 31 December 2022
31 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
30 May 2023 TM01 Termination of appointment of Nikolaos Kretsis as a director on 16 May 2023
09 Jan 2023 AP01 Appointment of Pavlos Varnavas as a director on 3 January 2023
13 Sep 2022 AD01 Registered office address changed from 3 Hedley Court Orion Business Park North Shields Tyne & Wear NE29 7st United Kingdom to 2nd Floor Baltic Chambers Broad Chare, Quayside Newcastle upon Tyne NE1 3DQ on 13 September 2022
24 Aug 2022 AA Accounts for a small company made up to 31 December 2021
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
20 Jul 2022 AD02 Register inspection address has been changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
09 Jun 2022 AD01 Registered office address changed from 2nd Floor Baltic Chambers Broad Chare, Quayside Newcastle upon Tyne NE1 3DQ United Kingdom to 3 Hedley Court Orion Business Park North Shields Tyne & Wear NE29 7st on 9 June 2022
06 Jun 2022 AD01 Registered office address changed from 3 Hedley Court Orion Business Park North Shields Tyne & Wear NE29 7st United Kingdom to 2nd Floor Baltic Chambers Broad Chare, Quayside Newcastle upon Tyne NE1 3DQ on 6 June 2022
18 Jan 2022 TM01 Termination of appointment of Neil Joseph Mcneil as a director on 31 December 2021
14 Dec 2021 AP01 Appointment of Nikolaos Kretsis as a director on 13 December 2021
27 Aug 2021 MR01 Registration of charge 058864190010, created on 13 August 2021
18 Aug 2021 AA Accounts for a small company made up to 31 December 2020
28 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
19 Jan 2021 MR01 Registration of charge 058864190009, created on 4 January 2021
13 Nov 2020 MR01 Registration of charge 058864190008, created on 12 November 2020
28 Oct 2020 TM01 Termination of appointment of John Alfred Eltringham as a director on 19 October 2020
28 Oct 2020 TM01 Termination of appointment of Pavlos Varnavas as a director on 15 October 2020
21 Aug 2020 AA Accounts for a small company made up to 31 December 2019
30 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
08 Nov 2019 MR04 Satisfaction of charge 058864190006 in full