SCHEVEN GLOBAL PROPERTY LIMITED
Status | ACTIVE |
Company No. | 05605449 |
Category | Private Limited Company |
Incorporated | 27 Oct 2005 |
Age | 18 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
SCHEVEN GLOBAL PROPERTY LIMITED is an active private limited company with number 05605449. It was incorporated 18 years, 6 months, 2 days ago, on 27 October 2005. The company address is 201a/G Victoria Street, London, SW1E 5NE.
Company Fillings
Confirmation statement with no updates
Date: 19 Mar 2024
Action Date: 05 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-05
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 05 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-05
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 05 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-05
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Confirmation statement with no updates
Date: 08 Nov 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Certificate change of name company
Date: 25 Feb 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed munros asset performance LIMITED\certificate issued on 25/02/16
Documents
Change person director company with change date
Date: 24 Feb 2016
Action Date: 08 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-08
Officer name: Burkhard Scheven
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Appoint corporate secretary company with name
Date: 27 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: St. Publius Corporate Services Limited
Documents
Termination secretary company with name termination date
Date: 27 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: European Private Companies Services Ltd.
Termination date: 2015-11-02
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2015
Action Date: 02 Nov 2015
Category: Address
Type: AD01
Old address: Epcs Office 8 the Bus. Resource Network Whatelelys Drive Kenilworth CV8 2GY
Change date: 2015-11-02
New address: 201a/G Victoria Street London SW1E 5NE
Documents
Appoint corporate secretary company with name date
Date: 02 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: St. Publius Corporate Services Limited
Appointment date: 2015-11-02
Documents
Termination secretary company with name termination date
Date: 02 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-11-02
Officer name: European Private Companies Services Ltd.
Documents
Accounts amended with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AAMD
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Change corporate secretary company with change date
Date: 15 Jan 2015
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: European Private Companies Services Ltd.
Change date: 2014-12-15
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2014
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Accounts with accounts type dormant
Date: 14 Jan 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous shortened
Date: 28 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-12-31
New date: 2012-12-31
Documents
Change account reference date company current extended
Date: 12 Jul 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-10-31
New date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 12 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Accounts with accounts type dormant
Date: 27 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Change corporate secretary company with change date
Date: 29 Nov 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-01-01
Officer name: European Private Companies Services Ltd.
Documents
Accounts with accounts type dormant
Date: 05 Sep 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 26 Jul 2011
Action Date: 26 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-26
Old address: Ltdonline Epcs 1St Floor Office 1 the Business Resource Network Whatelelys Drive Kenilworth CV8 2GY England
Documents
Change registered office address company with date old address
Date: 27 Apr 2011
Action Date: 27 Apr 2011
Category: Address
Type: AD01
Old address: C/O Epcs Accountancy House 4, Priory Road Kenilworth Warwickshire CV8 1LL United Kingdom
Change date: 2011-04-27
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 27 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-27
Documents
Change registered office address company with date old address
Date: 25 Nov 2009
Action Date: 25 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-25
Old address: 69 Southampton Row London WC1B 4ET
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 27 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-27
Documents
Accounts with accounts type dormant
Date: 25 Nov 2009
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-24
Officer name: Burkhard Scheven
Documents
Change corporate secretary company with change date
Date: 25 Nov 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: European Private Companies Services Ltd.
Change date: 2009-11-24
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / european private companies services LTD. / 18/11/2008
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/08; full list of members
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / european private companies services LTD. / 20/10/2008
Documents
Accounts with accounts type dormant
Date: 06 Nov 2008
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / european private companies services LTD. / 20/10/2008
Documents
Accounts with accounts type dormant
Date: 18 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed european private companies services LTD.
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / burkhard scheven / 30/04/2008
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary stephen cotton
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stephen cotton
Documents
Legacy
Date: 08 May 2008
Category: Address
Type: 287
Description: Registered office changed on 08/05/2008 from fairfax house 15 fulwood place london WC1V 6AY
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/07; full list of members
Documents
Legacy
Date: 24 Apr 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 26/10/07
Documents
Legacy
Date: 24 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 26/10/07\gbp si 1@1=1\gbp ic 3/4\
Documents
Resolution
Date: 24 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 26 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 30 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 30/04/07 from: lower ground 6 powis gardens london W11 1JG
Documents
Legacy
Date: 30 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/06; full list of members
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
109 STONY LANE,SMETHWICK,B67 7QJ
Number: | 11902235 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONG LODGE 265-269,LONDON,SW19 3NW
Number: | 07588132 |
Status: | ACTIVE |
Category: | Private Limited Company |
GORDANO MANAGEMENT COMPANY LIMITED
44D PLYMOUTH ROAD,PENARTH,CF64 3DB
Number: | 03481995 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PARKER HOUSE,WALLINGTON,SM6 9AA
Number: | 10761429 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 KING EDWARDS COURT,SUTTON COLDFIELD,B73 6AP
Number: | 00785071 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11858678 |
Status: | ACTIVE |
Category: | Private Limited Company |