- Company Overview for SCHUR-BPH LTD (05835727)
- Filing history for SCHUR-BPH LTD (05835727)
- People for SCHUR-BPH LTD (05835727)
- More for SCHUR-BPH LTD (05835727)
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) |
---|---|---|---|
11 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with no updates | |
16 Oct 2024 | PSC05 | Change of details for Buckhurst Group Ltd as a person with significant control on 14 October 2024 | |
14 Oct 2024 | CH01 | Director's details changed for John Patrick Walsh on 14 October 2024 | |
14 Oct 2024 | AD01 | Registered office address changed from Warth Mill Bacup Road Rossendale BB4 7JA England to C/O Pm+M First Floor Sandringham House Hollins Brook Park Pilsworth Road Bury Lancashire BL9 8RN on 14 October 2024 | |
06 Jun 2024 | PSC05 | Change of details for Buckhurst Group Ltd as a person with significant control on 6 June 2024 | |
06 Jun 2024 | PSC04 | Change of details for Mr Geoffrey David Quinton as a person with significant control on 6 June 2024 | |
14 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
15 Jan 2024 | TM01 | Termination of appointment of Gemma Louise Quinton as a director on 22 December 2023 | |
04 Dec 2023 | CH01 | Director's details changed for Mr Geoffrey David Quinton on 4 December 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with updates | |
04 Dec 2023 | PSC07 | Cessation of John Patrick Walsh as a person with significant control on 1 September 2023 | |
04 Dec 2023 | PSC02 | Notification of Buckhurst Group Ltd as a person with significant control on 1 September 2023 | |
17 Nov 2023 | PSC04 | Change of details for Mr Geoffrey David Quinton as a person with significant control on 4 September 2022 | |
14 Nov 2023 | PSC01 | Notification of John Patrick Walsh as a person with significant control on 4 September 2022 | |
20 Sep 2023 | AP03 | Appointment of Mr Ian Andrew Bloomfield as a secretary on 19 September 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 2 June 2023 with updates | |
10 May 2023 | AD01 | Registered office address changed from , Unit 7 Riverside Buisness Park, Holme Lane, Rawtenstall, Lancashire, BB4 6JB to Warth Mill Bacup Road Rossendale BB4 7JA on 10 May 2023 | |
17 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
17 Jan 2023 | CERTNM |
Company name changed schur LTD\certificate issued on 17/01/23
|
|
16 Jan 2023 | AP01 | Appointment of Mr John Patrick Walsh as a director on 1 September 2022 | |
19 Jul 2022 | TM01 | Termination of appointment of Simon Gerard Copple as a director on 19 July 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
07 Jun 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
27 Apr 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 |