SCHOFIELD PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/11/2513 November 2025 NewConfirmation statement made on 2025-11-13 with no updates

View Document

01/03/251 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

15/07/2415 July 2024 Registered office address changed from Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom to 64 Southwark Bridge Road London SE1 0AS on 2024-07-15

View Document

15/07/2415 July 2024 Change of details for Miss Sarah Elizabeth Schofield as a person with significant control on 2024-07-15

View Document

15/07/2415 July 2024 Director's details changed for Miss Sarah Elizabeth Schofield on 2024-07-15

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

07/07/237 July 2023 Registered office address changed from C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom to Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX on 2023-07-07

View Document

07/07/237 July 2023 Director's details changed for Miss Sarah Elizabeth Schofield on 2023-07-07

View Document

07/07/237 July 2023 Change of details for Miss Sarah Elizabeth Schofield as a person with significant control on 2023-07-07

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

02/12/222 December 2022 Memorandum and Articles of Association

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

17/11/2217 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107592750004

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107592750003

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 7 NICKLEBY HOUSE GEORGE ROW LONDON SE16 4UW UNITED KINGDOM

View Document

14/11/1814 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107592750002

View Document

27/06/1827 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107592750001

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

08/05/178 May 2017 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