SCHEUCH DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Previous accounting period shortened from 2025-01-30 to 2025-01-29 |
| 16/07/2516 July 2025 | Satisfaction of charge 056747920009 in full |
| 16/07/2516 July 2025 | Satisfaction of charge 056747920008 in full |
| 16/07/2516 July 2025 | Registration of charge 056747920010, created on 2025-07-09 |
| 30/04/2530 April 2025 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2531 January 2025 | Current accounting period shortened from 2024-01-31 to 2024-01-30 |
| 14/01/2514 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
| 30/07/2430 July 2024 | Satisfaction of charge 056747920007 in full |
| 26/07/2426 July 2024 | Registration of charge 056747920009, created on 2024-07-10 |
| 15/07/2415 July 2024 | Registration of charge 056747920008, created on 2024-07-10 |
| 15/07/2415 July 2024 | Registration of charge 056747920007, created on 2024-07-10 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 26/01/2426 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
| 31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 17/07/2317 July 2023 | Registration of charge 056747920006, created on 2023-07-12 |
| 26/04/2326 April 2023 | Satisfaction of charge 056747920005 in full |
| 26/04/2326 April 2023 | Satisfaction of charge 056747920004 in full |
| 31/01/2331 January 2023 | Total exemption full accounts made up to 2022-01-31 |
| 27/01/2327 January 2023 | Previous accounting period extended from 2022-01-28 to 2022-01-31 |
| 25/01/2325 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
| 28/02/2228 February 2022 | Total exemption full accounts made up to 2021-01-31 |
| 20/01/2220 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
| 29/10/2129 October 2021 | Previous accounting period shortened from 2021-01-29 to 2021-01-28 |
| 28/02/2128 February 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 23/06/2023 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 056747920005 |
| 23/06/2023 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 056747920004 |
| 10/06/2010 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056747920002 |
| 10/06/2010 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056747920001 |
| 09/06/209 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056747920003 |
| 03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 28/01/2028 January 2020 | 31/01/19 TOTAL EXEMPTION FULL |
| 09/12/199 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 056747920003 |
| 28/10/1928 October 2019 | PREVSHO FROM 30/01/2019 TO 29/01/2019 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 28/01/1928 January 2019 | 31/01/18 UNAUDITED ABRIDGED |
| 24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
| 29/10/1829 October 2018 | PREVSHO FROM 31/01/2018 TO 30/01/2018 |
| 16/02/1816 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 056747920001 |
| 16/02/1816 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 056747920002 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 28/01/1828 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
| 31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
| 10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 16/02/1616 February 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 27/01/1527 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
| 22/12/1422 December 2014 | DIRECTOR APPOINTED MR DWINDER SINGH TAMNA |
| 22/12/1422 December 2014 | APPOINTMENT TERMINATED, DIRECTOR ULRIKE SCHEUCH |
| 03/11/143 November 2014 | REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 1 CALDY ROAD BELVEDERE KENT DA17 6JT |
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 07/02/147 February 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
| 07/02/147 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS ULRIKE SCHEUCH / 01/03/2013 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 17/03/1317 March 2013 | REGISTERED OFFICE CHANGED ON 17/03/2013 FROM 85 PICARDY ROAD BELVEDERE KENT DA17 5QL UNITED KINGDOM |
| 06/02/136 February 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 19/01/1219 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
| 14/03/1114 March 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 24/02/1124 February 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
| 24/02/1124 February 2011 | REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 81 CALDY ROAD BELVEDERE KENT DA17 6JT |
| 17/02/1017 February 2010 | 01/02/10 STATEMENT OF CAPITAL GBP 200 |
| 17/02/1017 February 2010 | SECRETARY APPOINTED MR DWINDER TAMNA |
| 17/02/1017 February 2010 | APPOINTMENT TERMINATED, SECRETARY BALJIT TLAHA |
| 11/02/1011 February 2010 | COMPANY NAME CHANGED SCHNITZER DIRECT LIMITED CERTIFICATE ISSUED ON 11/02/10 |
| 11/02/1011 February 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 04/02/104 February 2010 | APPOINTMENT TERMINATED, DIRECTOR GURDEEP TAMNA |
| 03/02/103 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
| 03/02/103 February 2010 | DIRECTOR APPOINTED MS ULRIKE SCHEUCH |
| 02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GURDEEP TAMNA / 02/10/2009 |
| 02/02/102 February 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
| 11/11/0911 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
| 21/01/0921 January 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
| 04/11/084 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
| 15/01/0815 January 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
| 17/02/0717 February 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
| 02/02/072 February 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
| 01/02/071 February 2007 | REGISTERED OFFICE CHANGED ON 01/02/07 FROM: 2ND FLOOR, 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY |
| 01/02/071 February 2007 | NEW SECRETARY APPOINTED |
| 01/02/071 February 2007 | SECRETARY RESIGNED |
| 13/01/0613 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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