- Company Overview for SCHEMESERVE LIMITED (04092583)
- Filing history for SCHEMESERVE LIMITED (04092583)
- People for SCHEMESERVE LIMITED (04092583)
- Charges for SCHEMESERVE LIMITED (04092583)
- More for SCHEMESERVE LIMITED (04092583)
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 Feb 2021 | PSC04 | Change of details for Mr Adam Roy Bishop as a person with significant control on 4 February 2021 | |
04 Feb 2021 | AD01 | Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 4 February 2021 | |
28 Jan 2021 | AP01 | Appointment of Sean Neal as a director on 21 January 2021 | |
28 Jan 2021 | AP01 | Appointment of Simon Cowling as a director on 21 January 2021 | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
20 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
23 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2020 | MA | Memorandum and Articles of Association | |
23 Sep 2020 | SH08 | Change of share class name or designation | |
08 Apr 2020 | TM01 | Termination of appointment of John Barry Price as a director on 23 January 2020 | |
30 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
15 Nov 2016 | RP04CS01 | Second filing of Confirmation Statement dated 15/10/2016 | |
24 Oct 2016 | CS01 |
Confirmation statement made on 15 October 2016 with updates
|
|
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
05 Jan 2016 | AP01 | Appointment of Mr John Barry Price as a director on 9 December 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
23 Jul 2015 | AP01 | Appointment of Mr Rowland Roy Bishop as a director on 16 April 2015 | |
06 Jul 2015 | AP01 | Appointment of Mr Colin Kippin as a director on 4 June 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from 2nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ to 7 Nelson Street Southend on Sea Essex SS1 1EH on 11 June 2015 |