SCHEMEGLOBAL PROPERTIES (SOUTHPORT) LIMITED

Glenbourne House Glenbourne House, Ormskirk, L39 2EL, Lancashire
StatusACTIVE
Company No.07321443
CategoryPrivate Limited Company
Incorporated21 Jul 2010
Age13 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

SCHEMEGLOBAL PROPERTIES (SOUTHPORT) LIMITED is an active private limited company with number 07321443. It was incorporated 13 years, 9 months, 24 days ago, on 21 July 2010. The company address is Glenbourne House Glenbourne House, Ormskirk, L39 2EL, Lancashire.



Company Fillings

Notification of a person with significant control

Date: 05 Apr 2024

Action Date: 26 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-26

Psc name: Keith Edward Biyd Clayton

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2024

Action Date: 26 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-26

Psc name: Michael John Prince

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2024

Action Date: 03 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-03

Psc name: David Richard Moores

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2024

Action Date: 23 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael John Prince

Notification date: 2023-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-22

Officer name: David Richard Moores

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-25

Psc name: Mr Michael Geoffrey Pearce

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-25

Officer name: Mr Michael Geoffrey Pearce

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 21 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 21 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 21 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-21

Documents

View document PDF

Incorporation company

Date: 21 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMECH LIMITED

1 SOUTH HOUSE BOND AVENUE,MILTON KEYNES,MK1 1SW

Number:11680531
Status:ACTIVE
Category:Private Limited Company

DESTINATIONS INCOMING LTD

9 UMPIRE VIEW,HARROW,HA1 4GB

Number:11467093
Status:ACTIVE
Category:Private Limited Company

FRED SMITH PRODUCTIONS LIMITED

51 MALMESBURY ROAD,LONDON,E18 2NL

Number:08930321
Status:ACTIVE
Category:Private Limited Company

KAMINIQUE INTERNATIONAL LIMITED

21 BURNS ROAD,MIDDX,HAO 1JR

Number:02239192
Status:LIQUIDATION
Category:Private Limited Company

PARKCREST LIMITED

128 BERRY LANE,RICKMANSWORTH,WD3 4BT

Number:07242858
Status:ACTIVE
Category:Private Limited Company

THE HEY PARTNERSHIP LIMITED

25 PARK STREET,MACCLESFIELD,SK11 6SS

Number:11574649
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