Advanced company searchLink opens in new window

SCHEUCH DEVELOPMENTS LTD

Company number 05674792

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
14 Mar 2011 AA Total exemption small company accounts made up to 31 January 2011
24 Feb 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
24 Feb 2011 AD01 Registered office address changed from 81 Caldy Road Belvedere Kent DA17 6JT on 24 February 2011
17 Feb 2010 SH01 Statement of capital following an allotment of shares on 1 February 2010
  • GBP 200
17 Feb 2010 AP03 Appointment of Mr Dwinder Tamna as a secretary
17 Feb 2010 TM02 Termination of appointment of Baljit Tlaha as a secretary
11 Feb 2010 CERTNM Company name changed schnitzer direct LIMITED\certificate issued on 11/02/10
  • RES15 ‐ Change company name resolution on 2010-02-01
11 Feb 2010 CONNOT Change of name notice
04 Feb 2010 TM01 Termination of appointment of Gurdeep Tamna as a director
03 Feb 2010 AP01 Appointment of Ms Ulrike Scheuch as a director
03 Feb 2010 AA Accounts for a dormant company made up to 31 January 2010
02 Feb 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Gurdeep Tamna on 2 October 2009
11 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
21 Jan 2009 363a Return made up to 13/01/09; full list of members
04 Nov 2008 AA Accounts for a dormant company made up to 31 January 2008
15 Jan 2008 363a Return made up to 13/01/08; full list of members
17 Feb 2007 363s Return made up to 13/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
02 Feb 2007 AA Accounts for a dormant company made up to 31 January 2007
01 Feb 2007 288b Secretary resigned
01 Feb 2007 287 Registered office changed on 01/02/07 from: 2ND floor, 43 broomfield road chelmsford essex CM1 1SY
01 Feb 2007 288a New secretary appointed
13 Jan 2006 NEWINC Incorporation