- Company Overview for SCHUYLKILL LIMITED (11727845)
- Filing history for SCHUYLKILL LIMITED (11727845)
- People for SCHUYLKILL LIMITED (11727845)
- More for SCHUYLKILL LIMITED (11727845)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
04 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 May 2023 | AP04 | Appointment of Accomplish Secretaries Limited as a secretary on 12 May 2023 | |
26 May 2023 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 12 May 2023 | |
21 Apr 2023 | TM01 | Termination of appointment of Martin William Gordon Palmer as a director on 20 April 2023 | |
21 Apr 2023 | AP01 | Appointment of Mr Jason Antony Reader as a director on 20 April 2023 | |
14 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
09 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
11 Aug 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2020 | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
12 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
30 Jul 2019 | AP01 | Appointment of Martin William Gordon Palmer as a director on 9 July 2019 | |
29 Jul 2019 | AP02 | Appointment of Mancorp (Uk) Limited as a director on 9 July 2019 | |
29 Jul 2019 | TM01 | Termination of appointment of Florian Karl Ferdinand Kurz as a director on 9 July 2019 | |
29 Jul 2019 | TM01 | Termination of appointment of Alexander Hubert Kurz as a director on 9 July 2019 | |
29 Jul 2019 | AP04 | Appointment of Vistra Cosec Limited as a secretary on 9 July 2019 | |
29 Jul 2019 | AD01 | Registered office address changed from 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 29 July 2019 | |
07 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-14
|