- Company Overview for SCHNEIDER HOLDINGS LONDON LIMITED (04936333)
- Filing history for SCHNEIDER HOLDINGS LONDON LIMITED (04936333)
- People for SCHNEIDER HOLDINGS LONDON LIMITED (04936333)
- Charges for SCHNEIDER HOLDINGS LONDON LIMITED (04936333)
- More for SCHNEIDER HOLDINGS LONDON LIMITED (04936333)
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) |
---|---|---|---|
19 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
15 Dec 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
08 Jul 2016 | AP04 | Appointment of Schneider Investment Associates Llp as a secretary on 1 July 2016 | |
08 Jul 2016 | TM02 | Termination of appointment of Schneider Trading Associates Limited as a secretary on 30 June 2016 | |
08 Jul 2016 | CH04 | Secretary's details changed for Schneider Trading Associates Limited on 1 July 2016 | |
31 Mar 2016 | AD01 | Registered office address changed from Level 22 Heron Tower 110 Bishopsgate London EC2N 4AY to Level 22 110 Bishopsgate London EC2N 4AY on 31 March 2016 | |
07 Jan 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
05 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
01 Aug 2014 | CH01 | Director's details changed for Mr Sonny David Williams Schneider on 1 August 2014 | |
04 Jun 2014 | CERTNM |
Company name changed sta holdings LTD\certificate issued on 04/06/14
|
|
23 May 2014 | RESOLUTIONS |
Resolutions
|
|
23 May 2014 | CONNOT | Change of name notice | |
14 May 2014 | TM02 | Termination of appointment of Macrae Secretaries Limited as a secretary | |
14 May 2014 | AP04 | Appointment of Schneider Trading Associates Limited as a secretary | |
24 Feb 2014 | AUD | Auditor's resignation | |
11 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
25 Nov 2013 | AD01 | Registered office address changed from 4Th Floor 25 Copthall Avenue London EC2R 7BP on 25 November 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
22 Oct 2013 | CH04 | Secretary's details changed for Macrae Secretaries Limited on 1 July 2013 | |
08 Oct 2013 | MR04 | Satisfaction of charge 2 in full | |
08 Oct 2013 | MR04 | Satisfaction of charge 3 in full |