Advanced company searchLink opens in new window

BERNHARD SCHULTE SHIPMANAGEMENT (UK) LIMITED

Company number 05886419

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)
08 Sep 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
25 Aug 2010 AD03 Register(s) moved to registered inspection location
23 Aug 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
20 Aug 2010 AD02 Register inspection address has been changed
20 Aug 2010 AD01 Registered office address changed from 11 Hedley Court Orion Business Park North Shields NE29 7ST on 20 August 2010
20 Aug 2010 CH01 Director's details changed for Arthur Redpath on 25 July 2010
20 Aug 2010 CH01 Director's details changed for Pavlos Varnavas on 25 July 2010
20 Aug 2010 CH04 Secretary's details changed for Prima Secretary Limited on 25 July 2010
20 Aug 2010 CH01 Director's details changed for Mr Philip Thomas Carson Harwood on 25 July 2010
20 Aug 2010 CH01 Director's details changed for Mr Holger Gerhard Pittelkau on 25 July 2010
20 Aug 2010 CH01 Director's details changed for Mr Andreas Droussiotis on 25 July 2010
01 Jul 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
09 Jun 2010 AA Full accounts made up to 31 December 2009
28 Aug 2009 AA Full accounts made up to 31 December 2008
07 Aug 2009 363a Return made up to 25/07/09; full list of members
06 Feb 2009 395 Particulars of a mortgage or charge / charge no: 2
27 Nov 2008 288a Director appointed arthur redpath
18 Nov 2008 288c Director's change of particulars / pavlos varnavas / 17/11/2008
05 Aug 2008 363a Return made up to 25/07/08; full list of members
21 May 2008 AA Full accounts made up to 31 December 2007
03 Jan 2008 CERTNM Company name changed hanseatic shipping co. (Uk) limi ted\certificate issued on 03/01/08
09 Aug 2007 288a New director appointed
02 Aug 2007 363a Return made up to 25/07/07; full list of members
02 Aug 2007 353 Location of register of members
12 Jun 2007 395 Particulars of mortgage/charge