SCHEUCH DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewPrevious accounting period shortened from 2025-01-30 to 2025-01-29

View Document

16/07/2516 July 2025 Satisfaction of charge 056747920009 in full

View Document

16/07/2516 July 2025 Satisfaction of charge 056747920008 in full

View Document

16/07/2516 July 2025 Registration of charge 056747920010, created on 2025-07-09

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2531 January 2025 Current accounting period shortened from 2024-01-31 to 2024-01-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

30/07/2430 July 2024 Satisfaction of charge 056747920007 in full

View Document

26/07/2426 July 2024 Registration of charge 056747920009, created on 2024-07-10

View Document

15/07/2415 July 2024 Registration of charge 056747920008, created on 2024-07-10

View Document

15/07/2415 July 2024 Registration of charge 056747920007, created on 2024-07-10

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/07/2317 July 2023 Registration of charge 056747920006, created on 2023-07-12

View Document

26/04/2326 April 2023 Satisfaction of charge 056747920005 in full

View Document

26/04/2326 April 2023 Satisfaction of charge 056747920004 in full

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

27/01/2327 January 2023 Previous accounting period extended from 2022-01-28 to 2022-01-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-01-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

29/10/2129 October 2021 Previous accounting period shortened from 2021-01-29 to 2021-01-28

View Document

28/02/2128 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 056747920005

View Document

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 056747920004

View Document

10/06/2010 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056747920002

View Document

10/06/2010 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056747920001

View Document

09/06/209 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056747920003

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056747920003

View Document

28/10/1928 October 2019 PREVSHO FROM 30/01/2019 TO 29/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 31/01/18 UNAUDITED ABRIDGED

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

29/10/1829 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

16/02/1816 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056747920001

View Document

16/02/1816 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 056747920002

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/02/1616 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR DWINDER SINGH TAMNA

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR ULRIKE SCHEUCH

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 1 CALDY ROAD BELVEDERE KENT DA17 6JT

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/02/147 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ULRIKE SCHEUCH / 01/03/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/03/1317 March 2013 REGISTERED OFFICE CHANGED ON 17/03/2013 FROM 85 PICARDY ROAD BELVEDERE KENT DA17 5QL UNITED KINGDOM

View Document

06/02/136 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/01/1219 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/02/1124 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 81 CALDY ROAD BELVEDERE KENT DA17 6JT

View Document

17/02/1017 February 2010 01/02/10 STATEMENT OF CAPITAL GBP 200

View Document

17/02/1017 February 2010 SECRETARY APPOINTED MR DWINDER TAMNA

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY BALJIT TLAHA

View Document

11/02/1011 February 2010 COMPANY NAME CHANGED SCHNITZER DIRECT LIMITED CERTIFICATE ISSUED ON 11/02/10

View Document

11/02/1011 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR GURDEEP TAMNA

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MS ULRIKE SCHEUCH

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GURDEEP TAMNA / 02/10/2009

View Document

02/02/102 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

11/11/0911 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

21/01/0921 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

15/01/0815 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

01/02/071 February 2007 REGISTERED OFFICE CHANGED ON 01/02/07 FROM: 2ND FLOOR, 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY

View Document

01/02/071 February 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 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