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)
19 Aug 2014 AA Full accounts made up to 31 December 2013
28 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 200,000
14 Jan 2014 TM01 Termination of appointment of Andreas Droussiotis as a director
14 Jan 2014 TM01 Termination of appointment of Arthur Redpath as a director
10 Sep 2013 AA Full accounts made up to 31 December 2012
28 Aug 2013 MR01 Registration of charge 058864190007
29 Jul 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
04 Jun 2013 AP01 Appointment of John Alfred Eltringham as a director
03 Jun 2013 AP01 Appointment of Terence Ryan as a director
03 Jun 2013 AP01 Appointment of Mr Angus Cameron Campbell as a director
29 May 2013 MR01 Registration of charge 058864190006
02 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
21 Jun 2012 AA Full accounts made up to 31 December 2011
03 Apr 2012 TM01 Termination of appointment of Mr Harwood as a director
09 Aug 2011 AA Full accounts made up to 31 December 2010
03 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
14 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3
14 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 4
14 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 5
24 Jan 2011 TM01 Termination of appointment of Mr Pittelkau as a director
07 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Sep 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
25 Aug 2010 AD03 Register(s) moved to registered inspection location
23 Aug 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders