SCHLEGEL BUILDING PRODUCTS LIMITED
Company number 01406133
- Company Overview for SCHLEGEL BUILDING PRODUCTS LIMITED (01406133)
- Filing history for SCHLEGEL BUILDING PRODUCTS LIMITED (01406133)
- People for SCHLEGEL BUILDING PRODUCTS LIMITED (01406133)
- Charges for SCHLEGEL BUILDING PRODUCTS LIMITED (01406133)
- More for SCHLEGEL BUILDING PRODUCTS LIMITED (01406133)
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) |
---|---|---|---|
10 Nov 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
08 Nov 2017 | PSC05 | Change of details for Tyman Plc as a person with significant control on 6 April 2017 | |
28 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
05 Jun 2017 | AP01 | Appointment of Mr Mark Horobin as a director on 16 May 2017 | |
05 Jun 2017 | AP03 | Appointment of Carolyn Ann Gibson as a secretary on 16 May 2017 | |
05 Jun 2017 | AD01 | Registered office address changed from Coatham Avenue Aycliffe Indust Est Newton Aycliffe Co Durham DL5 6DB to 29 Queen Anne's Gate London SW1H 9BU on 5 June 2017 | |
05 Jun 2017 | TM02 | Termination of appointment of Kelly Latcham as a secretary on 16 May 2017 | |
24 Mar 2017 | TM01 | Termination of appointment of John Richard Swan as a director on 20 March 2017 | |
17 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
13 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
28 Oct 2015 | AP03 | Appointment of Mrs Kelly Latcham as a secretary on 30 September 2015 | |
28 Oct 2015 | TM02 | Termination of appointment of Ian Sturrock as a secretary on 30 September 2015 | |
25 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
Statement of capital on 2014-10-28
|
|
04 Sep 2014 | AP01 | Appointment of Mr Peter Reginald Santo as a director on 18 July 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of Alfred Bryn Hall as a director on 18 July 2014 | |
19 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Dec 2013 | CERTNM |
Company name changed linear LIMITED\certificate issued on 10/12/13
|
|
02 Dec 2013 | CONNOT | Change of name notice | |
28 Oct 2013 | AR01 | Annual return made up to 1 October 2013 with full list of shareholders | |
22 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
13 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |