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) |
---|---|---|---|
21 Aug 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
30 Jul 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
08 Nov 2019 | MR04 | Satisfaction of charge 058864190006 in full | |
08 Nov 2019 | MR04 | Satisfaction of charge 058864190007 in full | |
15 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
26 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
13 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
27 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
25 Jul 2018 | AD03 | Register(s) moved to registered inspection location St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
03 Oct 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
03 Oct 2017 | PSC01 | Notification of Johann Bernhard Schulte as a person with significant control on 6 April 2016 | |
03 Oct 2017 | PSC07 | Cessation of Arthur Rupert Thomas Mcwhinnie as a person with significant control on 6 April 2016 | |
01 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
14 Aug 2017 | RP04PSC09 | Second filing for the withdrawal of a person with significant control statement | |
12 Jul 2017 | PSC09 |
Withdrawal of a person with significant control statement on 12 July 2017
|
|
11 Jul 2017 | PSC01 | Notification of Arthur Rupert Thomas Mcwhinnie as a person with significant control on 6 April 2016 | |
09 Mar 2017 | TM01 | Termination of appointment of Archibald Smiley as a director on 28 February 2017 | |
13 Dec 2016 | AD01 | Registered office address changed from 3 Hedley Court Orion Business Park, Orion Way Newcastle upon Tyne NE29 7st to 3 Hedley Court Orion Business Park North Shields Tyne & Wear NE29 7st on 13 December 2016 | |
29 Nov 2016 | AP01 | Appointment of Neil Joseph Mcneil as a director on 18 November 2016 | |
29 Nov 2016 | AP01 | Appointment of Simon Broadhurst as a director on 18 November 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of Angus Cameron Campbell as a director on 18 November 2016 | |
18 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Aug 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
09 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Sep 2015 | AP01 | Appointment of Archibald Smiley as a director on 10 August 2015 |