- Company Overview for SCH PROJECTS LIMITED (03583567)
- Filing history for SCH PROJECTS LIMITED (03583567)
- People for SCH PROJECTS LIMITED (03583567)
- More for SCH PROJECTS LIMITED (03583567)
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) |
---|---|---|---|
09 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
09 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
11 Sep 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
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
|
|
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
|
|
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
|
|
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
|
|
02 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 |