• UK
  • SCHEMEGLOBAL PROPERTIES (CHESTER) LIMITED - Yorkshire House, 18 Chapel Street, Liverpool, Merseyside, United Kingdom

Company Information

Company registration number
07657201
Company Status
LIVE
Country
United Kingdom
Registered Address
Yorkshire House
18 Chapel Street
Liverpool
Merseyside
L3 9AG
Yorkshire House, 18 Chapel Street, Liverpool, Merseyside, L3 9AG UK

Management

Managing Directors
PEARCE, Michael Geoffrey
Company secretaries
MOORES, David Richard

Company Details

Type of Business
ltd
Incorporated
2011-06-03
Age Of Company
2011-06-03 13 years
SIC/NACE
41100

Ownership

Beneficial Owners
Mr David Richard Moores
Mr Michael Geoffrey Pearce

Jurisdiction Particularities

Additional Status Details
liquidation
Filing of Accounts
Due Date: 2017-12-31
Last Date: 2016-03-31
Annual Return
Due Date: 2018-06-17
Last Date: 2017-06-03

SCHEMEGLOBAL PROPERTIES (CHESTER) LIMITED Company Description

SCHEMEGLOBAL PROPERTIES (CHESTER) LIMITED is a ltd registered in United Kingdom with the Company reg no 07657201. Its current trading status is "live". It was registered 2011-06-03. It has declared SIC or NACE codes as "41100". It has 1 director and 1 secretary. The latest accounts are filed up to 2016-03-31.It can be contacted at Yorkshire House .
More information

Get SCHEMEGLOBAL PROPERTIES (CHESTER) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Schemeglobal Properties (Chester) Limited - Yorkshire House, 18 Chapel Street, Liverpool, Merseyside, United Kingdom

2011-06-03 13 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for SCHEMEGLOBAL PROPERTIES (CHESTER) LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-members-return-of-final-meeting (2020-02-11) - LIQ13

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-05-20) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-05-03) - LIQ03

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-07-10) - CS01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2017-07-10) - PSC01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-06-03) - 4.68

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-09-27) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2016-09-07) - AA01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-07-15) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-04-15) - AD01

    Add to Cart
     
  • liquidation-voluntary-declaration-of-solvency (2016-04-09) - 4.70

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2016-04-09) - 600

    Add to Cart
     
  • resolution (2016-04-09) - RESOLUTIONS

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-03-23) - AP01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2016-03-23) - TM02

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2016-03-23) - AP03

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-03-23) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-07-20) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-07-16) - AR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-13) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-09-04) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-07-04) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-07-04) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-03-27) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-06-19) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2012-06-19) - CH01

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2012-06-19) - CH03

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-03-13) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2012-02-09) - AA01

    Add to Cart
     
  • incorporation-company (2011-06-03) - NEWINC

    Add to Cart
     

expand_less