- Company Overview for SCHEUCH DEVELOPMENTS LTD (05674792)
- Filing history for SCHEUCH DEVELOPMENTS LTD (05674792)
- People for SCHEUCH DEVELOPMENTS LTD (05674792)
- Charges for SCHEUCH DEVELOPMENTS LTD (05674792)
- More for SCHEUCH DEVELOPMENTS LTD (05674792)
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) |
---|---|---|---|
28 Jan 2020 | AA | Total exemption full accounts made up to 31 January 2019 | |
09 Dec 2019 | MR01 | Registration of charge 056747920003, created on 26 November 2019 | |
28 Oct 2019 | AA01 | Previous accounting period shortened from 30 January 2019 to 29 January 2019 | |
28 Jan 2019 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
29 Oct 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 | |
16 Feb 2018 | MR01 | Registration of charge 056747920001, created on 8 February 2018 | |
16 Feb 2018 | MR01 | Registration of charge 056747920002, created on 8 February 2018 | |
28 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
31 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
22 Dec 2014 | TM01 | Termination of appointment of Ulrike Scheuch as a director on 1 November 2014 | |
22 Dec 2014 | AP01 | Appointment of Mr Dwinder Singh Tamna as a director on 31 July 2014 | |
03 Nov 2014 | AD01 | Registered office address changed from 1 Caldy Road Belvedere Kent DA17 6JT to 81 Caldy Road Belvedere Kent DA17 6JT on 3 November 2014 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
07 Feb 2014 | CH01 | Director's details changed for Ms Ulrike Scheuch on 1 March 2013 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
17 Mar 2013 | AD01 | Registered office address changed from 85 Picardy Road Belvedere Kent DA17 5QL United Kingdom on 17 March 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 |