GRAHAM SCHOFIELD ASSOCIATES LIMITED

Suite 3 Balfour Court Suite 3 Balfour Court, Leyland, PR25 2TF, Lancashiire, England
StatusACTIVE
Company No.05136112
CategoryPrivate Limited Company
Incorporated24 May 2004
Age20 years, 23 days
JurisdictionEngland Wales

SUMMARY

GRAHAM SCHOFIELD ASSOCIATES LIMITED is an active private limited company with number 05136112. It was incorporated 20 years, 23 days ago, on 24 May 2004. The company address is Suite 3 Balfour Court Suite 3 Balfour Court, Leyland, PR25 2TF, Lancashiire, England.



Company Fillings

Confirmation statement with updates

Date: 20 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Capital name of class of shares

Date: 15 Jan 2024

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Graham Schofield

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Resolution

Date: 08 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 08 Apr 2023

Category: Capital

Type: SH08

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2023

Action Date: 23 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Schofield

Change date: 2023-03-23

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2023

Action Date: 23 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-23

Psc name: Graham Schofield

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2022

Action Date: 30 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graham Schofield

Change date: 2022-04-30

Documents

View document PDF

Capital name of class of shares

Date: 05 Apr 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 02 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Paul O'sullivan

Appointment date: 2022-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2021

Action Date: 03 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Schofield

Notification date: 2020-12-03

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2021

Action Date: 21 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graham Schofield

Change date: 2021-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2021

Action Date: 20 May 2021

Category: Address

Type: AD01

Old address: 72 Balcarres Road Leyland Lancashire PR25 3ED

Change date: 2021-05-20

New address: Suite 3 Balfour Court Off Hough Lane Leyland Lancashiire PR25 2TF

Documents

View document PDF

Capital name of class of shares

Date: 11 May 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 11 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eileen Schofield

Termination date: 2021-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-11

Officer name: Ian Henry Smeatham

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-03

Officer name: Mr Ian Henry Smeatham

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Nov 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-12

Officer name: Ian Schofield

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Schofield

Appointment date: 2016-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Mar 2016

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 15 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 15 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 15 Mar 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-22

Officer name: Graham Schofield

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jun 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-05-22

Officer name: Eileen Schofield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 23 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Schofield

Change date: 2010-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 24/05/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAULY TRADE LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL020078
Status:ACTIVE
Category:Limited Partnership

C B ELECTRONICS (ALDERMASTON) LTD

12 PARK LANE,READING,RG31 5DL

Number:06623746
Status:ACTIVE
Category:Private Limited Company

FOXTON AUTOS LTD

20 WESTERHAM AVENUE,LONDON,N9 9BU

Number:11684389
Status:ACTIVE
Category:Private Limited Company

HILLBOURNE LIMITED

35 FIRS AVENUE,LONDON,N11 3NE

Number:11718311
Status:ACTIVE
Category:Private Limited Company

RED 5 DRIVING LIMITED

5 HILDYARDS CRESCENT,SHANKLIN,PO37 7EY

Number:08778063
Status:ACTIVE
Category:Private Limited Company

SAFETY TRAINING ASSOCIATES LTD

18 ASHFORD RISE,SUTTON-IN-ASHFIELD,NG17 2BB

Number:11785483
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