Advanced company searchLink opens in new window

SCHUR-BPH LTD

Company number 05835727

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-16
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