SCHOFIELD LOTHIAN GROUP LIMITED

Company Documents

DateDescription
02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

28/08/1328 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARK SUNDERLAND

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR PAUL BIRCH

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ARNOLD

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR GUISEPPE INCUTTI

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR DAVID LLEWELYN ARNOLD

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/01/1212 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM GORDON HOUSE SCEPTRE WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW UNITED KINGDOM

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM LANCASTER HOUSE CENTURION WAY LEYLAND LANCASHIRE PR26 6TX

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL SUNDERLAND / 18/01/2010

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 18/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUISEPPE INCUTTI / 18/01/2010

View Document

08/09/098 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR RESIGNED NEIL KIRKBY

View Document

27/01/0927 January 2009 DIRECTOR RESIGNED OWEN MCLAUGHLIN

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: ACCORD HOUSE ALBANY PLACE BRIDGE ROAD EAST WELWYN GARDEN CITY HERTFORDSHIRE AL7 1HX

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/072 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/12/047 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 NEW SECRETARY APPOINTED

View Document

02/02/042 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0318 May 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03

View Document

24/04/0324 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 S366A DISP HOLDING AGM 02/01/03 S252 DISP LAYING ACC 02/01/03 S386 DISP APP AUDS 02/01/03

View Document

26/01/0326 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/01/0326 January 2003 REGISTERED OFFICE CHANGED ON 26/01/03 FROM: 1 SWALLOW COURT SWALLOWFIELDS WELWYN GARDEN CITY HERTFORDSHIRE AL7 1SB

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 NEW SECRETARY APPOINTED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

11/07/0111 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/0111 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0111 July 2001 AMEND RESOLUTION PASS 20/03/01

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

27/04/0127 April 2001 � NC 92000/99200 20/03/

View Document

19/03/0119 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

21/09/0021 September 2000 � IC 9942/9802 02/08/00 � SR [email protected]=140

View Document

21/09/0021 September 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 02/08/00

View Document

24/08/0024 August 2000 MKT PURC. CONTRACT APPR 13/07/00

View Document

18/08/0018 August 2000 � IC 10008/9942 13/07/00 � SR [email protected]=66

View Document

18/07/0018 July 2000 � IC 10074/10008 31/05/00 � SR [email protected]=66

View Document

18/07/0018 July 2000 POS 31/05/00

View Document

05/06/005 June 2000 � IC 10140/10074 28/04/00 � SR [email protected]=66

View Document

05/06/005 June 2000 OFF MARKET PURCHASE 28/04/00

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 � IC 10200/10140 28/03/00 � SR [email protected]=60

View Document

05/05/005 May 2000 RE:APP CONTRACT FOR POS 28/03/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 � IC 22200/21800 23/02/00 � SR [email protected]=400

View Document

03/03/003 March 2000 PUR SHARES 23/02/00

View Document

03/03/003 March 2000 ADOPTARTICLES23/02/00

View Document

06/02/006 February 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 SUBDIVISION 18/01/00

View Document

18/01/0018 January 2000 COMPANY NAME CHANGED C C HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/01/00

View Document

17/01/0017 January 2000 � IC 82200/22200 04/12/99 � SR 20@3000=60000

View Document

17/01/0017 January 2000 CONVE 04/12/99

View Document

14/01/0014 January 2000 � NC 82000/92000 04/12/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 ADOPT MEM AND ARTS 16/01/99

View Document

10/02/9910 February 1999 S366A DISP HOLDING AGM 16/01/99

View Document

29/10/9829 October 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

12/03/9812 March 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 NC INC ALREADY ADJUSTED 01/05/96

View Document

19/12/9619 December 1996 � NC 10000/82000 01/05/96

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 SECRETARY RESIGNED

View Document

14/03/9614 March 1996 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