SCHOFIELD AND SCHOFIELD LLP

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

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

View Accounts

26/02/2026 February 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SCHOFIELD HOMES LTD / 26/02/2020

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / PS SCHOFIELD LTD / 26/02/2020

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / SCHOFIELD HOMES LTD / 26/02/2020

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 339 NINE MILE RIDE FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 3NH ENGLAND

View Document

26/02/2026 February 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PS SCHOFIELD LTD / 26/02/2020

View Document

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PS SCHOFIELD LTD

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

16/02/1816 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCHOFIELD HOMES LTD

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/03/168 March 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PS SCHOFIELD LTD / 08/03/2016

View Document

08/03/168 March 2016 ANNUAL RETURN MADE UP TO 14/02/16

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM UNIT 44 LONGSHOT LANE, BRACKNELL BERKSHIRE RG42 1RL

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PS SCHOFIELD LTD / 06/04/2014

View Document

20/05/1520 May 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SCHOFIELD HOMES LTD / 20/05/2015

View Document

20/05/1520 May 2015 ANNUAL RETURN MADE UP TO 14/02/15

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, LLP MEMBER PAUL SCHOFIELD

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, LLP MEMBER STELLA SCHOFIELD

View Document

28/01/1528 January 2015 CORPORATE LLP MEMBER APPOINTED SCHOFIELD HOMES LTD

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/03/145 March 2014 ANNUAL RETURN MADE UP TO 14/02/14

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 ANNUAL RETURN MADE UP TO 14/02/13

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 339 , NINE MILE RIDE FINCHAMPSTEAD BERKSHIRE RG40 3NH ENGLAND

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/10/1223 October 2012 CORPORATE LLP MEMBER APPOINTED CENTRAL TAX AND TRUSTEE PLANNING LIMITED LIABILITY PARTNERSHIP

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM UNIT 44 LONGSHOT LANE BRACKNELL BERKSHIRE RG12 1RL ENGLAND

View Document

25/04/1225 April 2012 PREVEXT FROM 29/02/2012 TO 31/03/2012

View Document

28/03/1228 March 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FORMATIONS NO 53 LTD / 03/05/2011

View Document

28/03/1228 March 2012 ANNUAL RETURN MADE UP TO 14/02/12

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM UNIT 44 LONGSHOT LANE BRACKNELL BERKSHIRE RG42 1RL

View Document

04/05/114 May 2011 COMPANY NAME CHANGED LLP FORMATIONS NO 81 LLP CERTIFICATE ISSUED ON 04/05/11

View Document

27/04/1127 April 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FORMATIONS NO 53 LTD / 30/03/2011

View Document

26/04/1126 April 2011 CORPORATE LLP MEMBER APPOINTED FORMATIONS NO 53 LTD

View Document

14/02/1114 February 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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