S C CHEADLE HULME LTD

Company Documents

DateDescription
11/07/2411 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

30/05/2430 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

24/05/2324 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

04/06/214 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCISCUS LAS

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED DIRK JOZEF DYMPHNA HOOYBERGS

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED BENJAMIN DAVID DOVE-SEYMOUR

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOOST RUBENS

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

26/06/1926 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/07/184 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOOST MARC EDMOND RUBENS / 16/04/2018

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHEL JADOT

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

15/07/1515 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/07/1514 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL RENÉ L JADOT / 12/09/2014

View Document

20/08/1420 August 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM CLOUGH LANE NORTH KILLINGHOLME NORTH LINCOLNSHIRE DN40 3LX

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOOST MARC EDMOND RUBENS / 01/07/2013

View Document

01/07/131 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR GARY WALKER

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR. MICHEL RENÉ L JADOT

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR. MICHEL RENÉ JADOT

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR. FRANCISCUS JOHANNES ANTONIUS LAS

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR FREDDY BRACKE

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/06/1227 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/07/1122 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, SECRETARY PATRICIA GROUT

View Document

29/03/1129 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/01/1120 January 2011 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN GROUT / 10/01/2011

View Document

15/07/1015 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR APPOINTED FREDDY ACHIEL BRACKE

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR EXREALM LIMITED

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOOST MARC EDMOND RUBENS / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDDY ACHIEL BRACKE / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN WALKER / 01/10/2009

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR FREDDY BRACKE

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOOST RUBENS / 27/07/2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/05/0911 May 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA GROUT / 30/04/2009

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR MARITIME ADVISORY SERVICES LTD

View Document

07/05/097 May 2009 DIRECTOR APPOINTED EXREALM LIMITED

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY WALKER / 26/11/2008

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOOST RUBENS / 01/09/2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 24/06/08; NO CHANGE OF MEMBERS

View Document

18/12/0718 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/07/0728 July 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 AUDITOR'S RESIGNATION

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 SECRETARY RESIGNED

View Document

26/05/0426 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: CLOUGH LANE NORTH KILLINGHOLME NORTH LINCOLNSHIRE DN40 3LX

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: PO BOX 492 1ST FLOOR PRIORY HOUSE 60 STATION ROAD REDHILL SURREY RH1 1XR

View Document

19/03/0419 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 SECTION 394

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

02/07/032 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: SIMON HOUSE 2 EATON GATE LONDON SW1W 9BJ

View Document

02/11/022 November 2002 NEW SECRETARY APPOINTED

View Document

25/10/0225 October 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/07/0124 July 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/07/0124 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: SIM-CHEM HOUSE WARREN ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 5BR

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: SIMON HOUSE 2 EATON GATE LONDON SW1W 9BJ

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED

View Document

19/06/0119 June 2001 SECRETARY RESIGNED

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

29/05/0129 May 2001 COMPANY NAME CHANGED SIMON-CARVES LIMITED CERTIFICATE ISSUED ON 29/05/01

View Document

07/03/017 March 2001 ALTER MEM AND ARTS 26/01/01

View Document

07/02/017 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/00

View Document

09/11/009 November 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/09/00

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 DEED/DISAPP DISCRETION 22/12/99

View Document

07/10/997 October 1999 ALTER MEM AND ARTS 29/09/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 NEW SECRETARY APPOINTED

View Document

24/03/9924 March 1999 SECRETARY RESIGNED

View Document

04/11/984 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

14/08/9814 August 1998 ALTER MEM AND ARTS 10/08/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 NEW SECRETARY APPOINTED

View Document

16/03/9816 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/9725 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/977 July 1997 RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS

View Document

06/07/976 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

04/05/974 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9725 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9725 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9712 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/9627 December 1996 DIRECTOR RESIGNED

View Document

27/12/9627 December 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

15/08/9615 August 1996 DIRECTOR RESIGNED

View Document

17/07/9617 July 1996 DIRECTOR RESIGNED

View Document

06/07/966 July 1996 RETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS

View Document

18/06/9618 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9511 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

05/07/955 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/953 July 1995 RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 NEW DIRECTOR APPOINTED

View Document

03/10/943 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/9412 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

05/07/945 July 1994 RETURN MADE UP TO 24/06/94; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 ADOPT MEM AND ARTS 07/03/94

View Document

30/09/9330 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

07/07/937 July 1993 RETURN MADE UP TO 24/06/93; NO CHANGE OF MEMBERS

View Document

06/05/936 May 1993 DIRECTOR RESIGNED

View Document

04/07/924 July 1992 RETURN MADE UP TO 24/06/92; FULL LIST OF MEMBERS

View Document

04/07/924 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

12/05/9212 May 1992 NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/919 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

09/07/919 July 1991 RETURN MADE UP TO 24/06/91; NO CHANGE OF MEMBERS

View Document

17/01/9117 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9110 January 1991 NEW DIRECTOR APPOINTED

View Document

01/10/901 October 1990 RETURN MADE UP TO 24/09/90; NO CHANGE OF MEMBERS

View Document

01/10/901 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

13/10/8913 October 1989 DIRECTOR RESIGNED

View Document

08/09/898 September 1989 DIRECTOR RESIGNED

View Document

06/07/896 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

06/07/896 July 1989 EXEMPTION FROM APPOINTING AUDITORS 121288

View Document

14/06/8914 June 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988 RETURN MADE UP TO 07/04/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/06/8711 June 1987 RETURN MADE UP TO 17/04/87; FULL LIST OF MEMBERS

View Document

11/06/8711 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/03/873 March 1987 DIRECTOR RESIGNED

View Document

29/09/8629 September 1986 RETURN MADE UP TO 02/05/86; FULL LIST OF MEMBERS

View Document

04/08/864 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/08/864 August 1986 DIRECTOR RESIGNED

View Document

24/07/8624 July 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/001 January 1900 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company