- Company Overview for SCH COMMERCIAL PROPERTIES LIMITED (08957244)
- Filing history for SCH COMMERCIAL PROPERTIES LIMITED (08957244)
- People for SCH COMMERCIAL PROPERTIES LIMITED (08957244)
- Charges for SCH COMMERCIAL PROPERTIES LIMITED (08957244)
- More for SCH COMMERCIAL PROPERTIES LIMITED (08957244)
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) |
---|---|---|---|
28 Jun 2024 | AA | Total exemption full accounts made up to 29 September 2023 | |
12 Apr 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 29 September 2022 | |
27 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 29 September 2021 | |
25 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with updates | |
15 Sep 2021 | AA | Total exemption full accounts made up to 29 September 2020 | |
15 Jun 2021 | AA01 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 | |
24 May 2021 | MR04 | Satisfaction of charge 089572440002 in full | |
24 May 2021 | MR04 | Satisfaction of charge 089572440001 in full | |
17 May 2021 | MR04 | Satisfaction of charge 089572440003 in full | |
14 May 2021 | MR01 | Registration of charge 089572440004, created on 7 May 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
25 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
26 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
13 Aug 2018 | AD01 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 13 August 2018 | |
02 Aug 2018 | TM01 | Termination of appointment of Christopher James Chippendale as a director on 28 June 2018 | |
02 Aug 2018 | TM01 | Termination of appointment of Stevie Shaw as a director on 28 June 2018 | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
13 Jun 2018 | TM01 | Termination of appointment of Stephen Shaw as a director on 13 June 2018 | |
14 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2018 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Apr 2018 | CS01 | Confirmation statement made on 25 March 2018 with updates |