Advanced company searchLink opens in new window

SCH PROJECTS LIMITED

Company number 03583567

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)
03 Jul 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
01 May 2018 PSC02 Notification of Solar Century Holdings Limited as a person with significant control on 6 April 2016
01 May 2018 PSC09 Withdrawal of a person with significant control statement on 1 May 2018
14 Feb 2018 AA Audit exemption subsidiary accounts made up to 31 March 2017
14 Feb 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/17
14 Feb 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
14 Feb 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
20 Dec 2017 AD01 Registered office address changed from 50 Great Sutton Street London EC1V 0DF to 90 Union Street London SE1 0NW on 20 December 2017
16 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
17 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
23 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
20 Jun 2016 AP03 Appointment of Mr Neil Graham Perry as a secretary on 20 June 2016
20 Jun 2016 TM02 Termination of appointment of John David Faulks as a secretary on 20 June 2016
04 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
25 Aug 2015 CERTNM Company name changed solarcentury.com LTD\certificate issued on 25/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-25
25 Aug 2015 AP01 Appointment of Mr Franciscus Henricus Nicasius Van Den Heuvel as a director on 25 August 2015
25 Aug 2015 AP01 Appointment of Mr Neil Graham Perry as a director on 25 August 2015
25 Aug 2015 TM01 Termination of appointment of Jeremy Kendal Leggett as a director on 25 August 2015
22 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
28 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
18 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
02 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
19 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
19 Jun 2013 AD01 Registered office address changed from 91-94 Lower Marsh London SE1 7AB on 19 June 2013
03 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012