Advanced company searchLink opens in new window

SCHENCK PROCESS (HOLDINGS CHINA) LIMITED

Company number SC220926

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)
14 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
04 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Aug 2016 CS01 Confirmation statement made on 5 July 2016 with updates
25 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Jun 2016 MR04 Satisfaction of charge 1 in full
24 Aug 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
25 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Jan 2015 CH03 Secretary's details changed for Mr Nicholas Jones on 23 January 2015
26 Jan 2015 CH01 Director's details changed for Mr Nicholas Paul Jones on 23 January 2015
23 Jan 2015 CH01 Director's details changed for Mr Richard Geoffrey Ellis on 23 January 2015
23 Jan 2015 CH01 Director's details changed for Mr Nicholas Paul Jones on 23 January 2015
23 Jan 2015 CH03 Secretary's details changed for Mr Nicholas Jones on 23 January 2015
23 Jan 2015 CH01 Director's details changed for Mr Richard Geoffrey Ellis on 23 January 2015
19 Jan 2015 AD01 Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 4Th Floor 115 George Street Edinburgh EH2 4JN on 19 January 2015
13 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
05 Sep 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
22 Nov 2013 AP03 Appointment of Mr Nicholas Jones as a secretary
22 Nov 2013 TM02 Termination of appointment of Jonathan Dove as a secretary
22 Nov 2013 TM01 Termination of appointment of Jonathan Dove as a director
22 Nov 2013 AP01 Appointment of Mr Richard Geoffrey Ellis as a director
17 Sep 2013 AA Full accounts made up to 31 December 2012
20 Aug 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
22 Apr 2013 AP01 Appointment of Mr Jonathan Mark Dove as a director
22 Apr 2013 AP03 Appointment of Mr Jonathan Mark Dove as a secretary