- Company Overview for SCHOFIELD LOTHIAN LIMITED (06717705)
- Filing history for SCHOFIELD LOTHIAN LIMITED (06717705)
- People for SCHOFIELD LOTHIAN LIMITED (06717705)
- Charges for SCHOFIELD LOTHIAN LIMITED (06717705)
- More for SCHOFIELD LOTHIAN LIMITED (06717705)
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) |
---|---|---|---|
04 Dec 2024 | CH01 | Director's details changed for Mr Simon Nicholas Earl Barber on 1 December 2024 | |
25 Sep 2024 | CS01 | Confirmation statement made on 13 September 2024 with updates | |
17 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
28 Feb 2024 | AD01 | Registered office address changed from 20 Old Bailey London EC4M 7AN England to Innovation Centre 1 Evolution Park Haslingden Road Blackburn BB1 2FD on 28 February 2024 | |
11 Jan 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
11 Dec 2023 | AP01 | Appointment of Ms Marie-Hélène Korvin as a director on 4 December 2023 | |
11 Dec 2023 | TM01 | Termination of appointment of Thomas Branche as a director on 3 December 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
13 Sep 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
19 Apr 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
15 Oct 2021 | AP01 | Appointment of Mr Thomas Branche as a director on 11 October 2021 | |
15 Oct 2021 | AP01 | Appointment of Mr Simon Nicholas Earl Barber as a director on 11 October 2021 | |
15 Oct 2021 | AP01 | Appointment of Mr Damien Chabert D’Hieres as a director on 11 October 2021 | |
15 Oct 2021 | TM01 | Termination of appointment of Thomas Leo Mcauliffe as a director on 11 October 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
08 Oct 2021 | PSC05 | Change of details for C Cubed Limited as a person with significant control on 6 April 2016 | |
07 Oct 2021 | PSC05 | Change of details for C Cubed Limited as a person with significant control on 6 April 2016 | |
20 Sep 2021 | MR04 | Satisfaction of charge 4 in full | |
20 Sep 2021 | MR04 | Satisfaction of charge 1 in full | |
20 Sep 2021 | MR04 | Satisfaction of charge 067177050008 in full | |
13 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
03 Feb 2021 | MR04 | Satisfaction of charge 067177050005 in full | |
04 Jan 2021 | AD01 | Registered office address changed from 15 Old Bailey London EC4M 7EF United Kingdom to 20 Old Bailey London EC4M 7AN on 4 January 2021 | |
18 Dec 2020 | MR01 | Registration of charge 067177050008, created on 25 November 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with updates |