- Company Overview for SCHUMACHER C LTD (06198305)
- Filing history for SCHUMACHER C LTD (06198305)
- People for SCHUMACHER C LTD (06198305)
- More for SCHUMACHER C LTD (06198305)
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) |
---|---|---|---|
12 Sep 2012 | AD01 | Registered office address changed from Flat 7 the Wentwood Newton Street Manchester M1 1EE United Kingdom on 12 September 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
04 Apr 2012 | CH01 | Director's details changed for Colin Schumacher on 1 April 2012 | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
17 Jan 2011 | AD01 | Registered office address changed from 7 Penstock Drive Cliff Vale Stoke-on-Trent ST4 7GF on 17 January 2011 | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Colin Schumacher on 7 April 2010 | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
03 Apr 2009 | 363a | Return made up to 02/04/09; full list of members | |
08 Feb 2009 | AA | Total exemption full accounts made up to 30 April 2008 | |
24 Jun 2008 | 288b | Appointment terminated secretary rsl company secretary | |
24 Jun 2008 | 287 | Registered office changed on 24/06/2008 from 74-78 victoria street st albans hertfordshire AL1 3XH | |
07 Apr 2008 | 363a | Return made up to 02/04/08; full list of members | |
14 Aug 2007 | 288c | Director's particulars changed | |
18 Jun 2007 | 288b | Director resigned | |
18 Jun 2007 | 288a | New director appointed | |
02 Apr 2007 | NEWINC | Incorporation |