- Company Overview for MICHAEL SCHMIDT & PARTNER LIMITED (04357888)
- Filing history for MICHAEL SCHMIDT & PARTNER LIMITED (04357888)
- People for MICHAEL SCHMIDT & PARTNER LIMITED (04357888)
- Charges for MICHAEL SCHMIDT & PARTNER LIMITED (04357888)
- More for MICHAEL SCHMIDT & PARTNER LIMITED (04357888)
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) |
---|---|---|---|
22 Jan 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
24 Feb 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
24 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
19 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
24 Aug 2020 | TM01 | Termination of appointment of Dale Wake as a director on 21 August 2020 | |
24 Aug 2020 | TM01 | Termination of appointment of Christopher Peter Oddie as a director on 21 August 2020 | |
24 Aug 2020 | TM01 | Termination of appointment of Peter John Thomas as a director on 21 August 2020 | |
17 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
30 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
22 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
01 Feb 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with updates | |
29 Jan 2018 | PSC02 | Notification of Inspiration Marine Holdings Limited as a person with significant control on 11 April 2017 | |
29 Jan 2018 | PSC07 | Cessation of Peter John Thomas as a person with significant control on 11 May 2017 | |
03 May 2017 | AP01 | Appointment of Mr James Michael John Stone as a director on 2 May 2017 | |
03 May 2017 | TM02 | Termination of appointment of Christopher Peter Oddie as a secretary on 2 May 2017 | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
28 Nov 2016 | AP01 | Appointment of Mr Philip Ian Dollin as a director on 28 November 2016 | |
24 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 25 May 2016
|
|
26 Aug 2016 | AD01 | Registered office address changed from Gillys Landing Glebe Road Bowness on Windermere Cumbria LA23 3HE to Chandlery Building Hamble Point Marina Hamble Southampton Hampshire SO31 4NB on 26 August 2016 |