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)
08 Nov 2019 MR04 Satisfaction of charge 058864190007 in full
15 Aug 2019 AA Accounts for a small company made up to 31 December 2018
26 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
13 Aug 2018 AA Accounts for a small company made up to 31 December 2017
27 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
25 Jul 2018 AD03 Register(s) moved to registered inspection location St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
03 Oct 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
03 Oct 2017 PSC01 Notification of Johann Bernhard Schulte as a person with significant control on 6 April 2016
03 Oct 2017 PSC07 Cessation of Arthur Rupert Thomas Mcwhinnie as a person with significant control on 6 April 2016
01 Sep 2017 AA Accounts for a small company made up to 31 December 2016
14 Aug 2017 RP04PSC09 Second filing for the withdrawal of a person with significant control statement
12 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 12 July 2017
  • ANNOTATION Clarification a second filed PSC09 was registered on 14/08/2017.
11 Jul 2017 PSC01 Notification of Arthur Rupert Thomas Mcwhinnie as a person with significant control on 6 April 2016
09 Mar 2017 TM01 Termination of appointment of Archibald Smiley as a director on 28 February 2017
13 Dec 2016 AD01 Registered office address changed from 3 Hedley Court Orion Business Park, Orion Way Newcastle upon Tyne NE29 7st to 3 Hedley Court Orion Business Park North Shields Tyne & Wear NE29 7st on 13 December 2016
29 Nov 2016 AP01 Appointment of Neil Joseph Mcneil as a director on 18 November 2016
29 Nov 2016 AP01 Appointment of Simon Broadhurst as a director on 18 November 2016
29 Nov 2016 TM01 Termination of appointment of Angus Cameron Campbell as a director on 18 November 2016
18 Aug 2016 AA Full accounts made up to 31 December 2015
08 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
09 Sep 2015 AA Full accounts made up to 31 December 2014
04 Sep 2015 AP01 Appointment of Archibald Smiley as a director on 10 August 2015
25 Aug 2015 TM01 Termination of appointment of Terence Ryan as a director on 7 August 2015
30 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 200,000
29 Jul 2015 CH04 Secretary's details changed for Prima Secretary Limited on 8 June 2015