BERNHARD SCHULTE SHIPMANAGEMENT (UK) LIMITED
Company number 05886419
- Company Overview for BERNHARD SCHULTE SHIPMANAGEMENT (UK) LIMITED (05886419)
- Filing history for BERNHARD SCHULTE SHIPMANAGEMENT (UK) LIMITED (05886419)
- People for BERNHARD SCHULTE SHIPMANAGEMENT (UK) LIMITED (05886419)
- Charges for BERNHARD SCHULTE SHIPMANAGEMENT (UK) LIMITED (05886419)
- Registers for BERNHARD SCHULTE SHIPMANAGEMENT (UK) LIMITED (05886419)
- More for BERNHARD SCHULTE SHIPMANAGEMENT (UK) LIMITED (05886419)
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) |
---|---|---|---|
20 Jan 2025 | TM02 | Termination of appointment of Prima Secretary Limited as a secretary on 31 December 2024 | |
23 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
30 Jul 2024 | CS01 | Confirmation statement made on 25 July 2024 with no updates | |
11 Apr 2024 | PSC04 | Change of details for Johann Bernhard Schulte as a person with significant control on 27 December 2023 | |
13 Dec 2023 | PSC04 | Change of details for Johann Bernhard Schulte as a person with significant control on 11 December 2023 | |
06 Dec 2023 | AP01 | Appointment of Andreas Solomonides as a director on 4 December 2023 | |
13 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
31 Jul 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
30 May 2023 | TM01 | Termination of appointment of Nikolaos Kretsis as a director on 16 May 2023 | |
09 Jan 2023 | AP01 | Appointment of Pavlos Varnavas as a director on 3 January 2023 | |
13 Sep 2022 | AD01 | Registered office address changed from 3 Hedley Court Orion Business Park North Shields Tyne & Wear NE29 7st United Kingdom to 2nd Floor Baltic Chambers Broad Chare, Quayside Newcastle upon Tyne NE1 3DQ on 13 September 2022 | |
24 Aug 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
25 Jul 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
20 Jul 2022 | AD02 | Register inspection address has been changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE | |
09 Jun 2022 | AD01 | Registered office address changed from 2nd Floor Baltic Chambers Broad Chare, Quayside Newcastle upon Tyne NE1 3DQ United Kingdom to 3 Hedley Court Orion Business Park North Shields Tyne & Wear NE29 7st on 9 June 2022 | |
06 Jun 2022 | AD01 | Registered office address changed from 3 Hedley Court Orion Business Park North Shields Tyne & Wear NE29 7st United Kingdom to 2nd Floor Baltic Chambers Broad Chare, Quayside Newcastle upon Tyne NE1 3DQ on 6 June 2022 | |
18 Jan 2022 | TM01 | Termination of appointment of Neil Joseph Mcneil as a director on 31 December 2021 | |
14 Dec 2021 | AP01 | Appointment of Nikolaos Kretsis as a director on 13 December 2021 | |
27 Aug 2021 | MR01 | Registration of charge 058864190010, created on 13 August 2021 | |
18 Aug 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
28 Jul 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
19 Jan 2021 | MR01 | Registration of charge 058864190009, created on 4 January 2021 | |
13 Nov 2020 | MR01 | Registration of charge 058864190008, created on 12 November 2020 | |
28 Oct 2020 | TM01 | Termination of appointment of John Alfred Eltringham as a director on 19 October 2020 | |
28 Oct 2020 | TM01 | Termination of appointment of Pavlos Varnavas as a director on 15 October 2020 |