SCHNEIDER PROPERTY FINANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Director's details changed for Mr Adam Peter Lewin on 2024-10-28

View Document

28/10/2428 October 2024 Secretary's details changed for Schneider Investment Associates Llp on 2024-09-13

View Document

28/10/2428 October 2024 Change of details for Mr Adam Peter Lewin as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Change of details for Schneider Holdings London Limited as a person with significant control on 2024-09-13

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/10/236 October 2023 Change of details for Mr Sonny David Williams Schneider as a person with significant control on 2023-09-29

View Document

06/10/236 October 2023 Director's details changed for Mr Sonny David Williams Schneider on 2023-09-29

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Registration of charge 095724210002, created on 2022-09-09

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/10/217 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/08/2021 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/08/1922 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

28/06/1928 June 2019 CESSATION OF SCHNEIDER INVESTMENT ASSOCIATES LLP AS A PSC

View Document

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCHNEIDER HOLDINGS LONDON LIMITED

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

08/04/198 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/1928 March 2019 28/03/19 STATEMENT OF CAPITAL GBP 510.01

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CESSATION OF WOODGATE CAPITAL MANAGEMENT LIMITED AS A PSC

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / SCHNEIDER INVESTMENT ASSOCIATES LLP / 12/11/2018

View Document

12/11/1812 November 2018 CESSATION OF JOHN DEVONSHIRE AS A PSC

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN DEVONSHIRE

View Document

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095724210001

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM LEVEL 22 HERON TOWER 110 BISHOPSGATE LONDON EC2N 4AY

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM THE PENTHOUSE SALISBURY HOUSE, 29 FINSBURY CIRCUS LONDON EC2M 7AQ UNITED KINGDOM

View Document

03/05/183 May 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCHNEIDER INVESTMENT ASSOCIATES LLP / 01/05/2018

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / SCHNEIDER INVESTMENT ASSOCIATES LLP / 01/05/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

13/03/1813 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/189 March 2018 08/03/18 STATEMENT OF CAPITAL GBP 500

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/178 September 2017 07/09/17 STATEMENT OF CAPITAL GBP 400

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

02/03/172 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/1713 February 2017 10/02/17 STATEMENT OF CAPITAL GBP 300

View Document

26/01/1726 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095724210001

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR ADAM PETER LEWIN

View Document

13/01/1713 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

19/09/1619 September 2016 15/09/16 STATEMENT OF CAPITAL GBP 200

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, SECRETARY SCHNIEDER TRADING ASSOCIATES LIMITED

View Document

29/07/1629 July 2016 CORPORATE SECRETARY APPOINTED SCHNEIDER INVESTMENT ASSOCIATES LLP

View Document

11/07/1611 July 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCHNIEDER TRADING ASSOCIATES LIMITED / 01/07/2016

View Document

04/05/164 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

06/08/156 August 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/07/1527 July 2015 27/07/15 STATEMENT OF CAPITAL GBP 100

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR JOHN DEVONSHIRE

View Document

07/05/157 May 2015 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

01/05/151 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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