SCHEEMS LIMITED

26 Bell Street 26 Bell Street, Hertfordshire, CM21 9AN
StatusACTIVE
Company No.03675487
CategoryPrivate Limited Company
Incorporated27 Nov 1998
Age25 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

SCHEEMS LIMITED is an active private limited company with number 03675487. It was incorporated 25 years, 5 months, 15 days ago, on 27 November 1998. The company address is 26 Bell Street 26 Bell Street, Hertfordshire, CM21 9AN.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Finbarr O'regan

Change date: 2019-08-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fionnuala O'regan

Termination date: 2019-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 27 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 27 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 27 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2010

Action Date: 27 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-27

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Finbarr O'regan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2009

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 27/11/07 from: 22 bell street sawbridgeworth hertfordshire CM21 9AN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 05 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 02/10/02 from: 3B new town road bishops stortford hertfordshire CM23 3SA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 01 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 03 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/99; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 27 Nov 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AP DAVIDSON LTD

29 COUNTISBURY CLOSE,OAKWOOD,DE21 2AP

Number:09642143
Status:ACTIVE
Category:Private Limited Company

FILMORE AND UNION LIMITED

17 SANDBECK PARK,WETHERBY,LS22 7TW

Number:08277436
Status:ACTIVE
Category:Private Limited Company

GIRONEX LIMITED

10A EAST PARK STREET,CHATTERIS,PE16 6LD

Number:11618721
Status:ACTIVE
Category:Private Limited Company

RONI'S BARBERS LTD

17 MILLER ARCADE,PRESTON,PR1 2QY

Number:09879339
Status:ACTIVE
Category:Private Limited Company

THE BRONZE ROOM LIMITED

293 KENTON LANE,HARROW,HA3 8RR

Number:06901729
Status:ACTIVE
Category:Private Limited Company

THE SLIMMING MAMA LIMITED

601 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9PE

Number:10333261
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source