Advanced company searchLink opens in new window

SCHLEGEL ACQUISITION HOLDINGS LIMITED

Company number 05686572

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)
04 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
01 Nov 2019 TM02 Termination of appointment of Carolyn Ann Gibson as a secretary on 31 October 2019
02 Oct 2019 AA Full accounts made up to 31 December 2018
10 May 2019 AP01 Appointment of Mr Jason Russel Gary Ashton as a director on 9 May 2019
10 May 2019 TM01 Termination of appointment of James Edward Brotherton as a director on 9 May 2019
02 Apr 2019 AP01 Appointment of Ms Joanna Christine Hallas as a director on 1 April 2019
01 Apr 2019 TM01 Termination of appointment of Louis Leslie Alexander Eperjesi as a director on 1 April 2019
11 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
09 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Transfeer agreement, dividend to be paid. 20/12/2018
20 Dec 2018 SH20 Statement by Directors
20 Dec 2018 SH19 Statement of capital on 20 December 2018
  • GBP 6,964,794.30
20 Dec 2018 CAP-SS Solvency Statement dated 20/12/18
20 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Sep 2018 AA Full accounts made up to 31 December 2017
05 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
14 Sep 2017 AA Full accounts made up to 31 December 2016
16 May 2017 CH01 Director's details changed for Mr Louis Leslie Alexander Eperjesi on 12 May 2017
02 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
03 Oct 2016 TM02 Termination of appointment of Kevin O'connell as a secretary on 26 September 2016
30 Sep 2016 AP03 Appointment of Carolyn Ann Gibson as a secretary on 26 September 2016
20 Sep 2016 AA Full accounts made up to 31 December 2015
27 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 34,823,971.5
25 Jun 2015 AA Full accounts made up to 31 December 2014
28 Apr 2015 SH19 Statement of capital on 28 April 2015
  • GBP 34,823,971.50
28 Apr 2015 CAP-SS Solvency Statement dated 09/03/15