-
SCH 2014 LIMITED - 92, London Street, Reading, Berkshire, United Kingdom
Company Information
- Company registration number
- 09237593
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 92
- London Street
- Reading
- Berkshire
- RG1 4SJ 92, London Street, Reading, Berkshire, RG1 4SJ UK
Management
- Managing Directors
- BINNS, Robert Hugh
- BROWN, Adam John Witherow
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-09-26
- Age Of Company 2014-09-26 9 years
- SIC/NACE
- 74990
Ownership
- Beneficial Owners
- -
- Access Uk Ltd
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2020-03-31
- Last Date: 2018-06-30
- Annual Return
- Due Date: 2020-10-10
- Last Date: 2019-09-26
-
SCH 2014 LIMITED Company Description
- SCH 2014 LIMITED is a ltd registered in United Kingdom with the Company reg no 09237593. Its current trading status is "live". It was registered 2014-09-26. It has declared SIC or NACE codes as "74990". It has 2 directors It can be contacted at 92 .
Get SCH 2014 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sch 2014 Limited - 92, London Street, Reading, Berkshire, United Kingdom
- 2014-09-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SCH 2014 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-19) - AD01
-
termination-director-company-with-name-termination-date (2020-01-13) - TM01
-
mortgage-satisfy-charge-full (2020-01-20) - MR04
-
liquidation-voluntary-declaration-of-solvency (2020-02-18) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2020-02-18) - 600
-
resolution (2020-02-18) - RESOLUTIONS
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-07) - CS01
-
appoint-person-director-company-with-name-date (2019-07-01) - AP01
-
termination-director-company-with-name-termination-date (2019-07-01) - TM01
-
accounts-with-accounts-type-full (2019-01-11) - AA
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-01-25) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-25) - MR01
-
confirmation-statement-with-no-updates (2018-09-27) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-10-02) - CS01
-
cessation-of-a-person-with-significant-control (2017-09-27) - PSC07
-
change-account-reference-date-company-current-extended (2017-04-19) - AA01
-
change-account-reference-date-company-previous-shortened (2017-04-19) - AA01
-
change-account-reference-date-company-current-extended (2017-03-31) - AA01
-
resolution (2017-03-23) - RESOLUTIONS
-
capital-allotment-shares (2017-03-22) - SH01
-
change-account-reference-date-company-current-shortened (2017-03-22) - AA01
-
accounts-with-accounts-type-group (2017-12-11) - AA
-
termination-secretary-company-with-name-termination-date (2017-03-21) - TM02
-
termination-director-company-with-name-termination-date (2017-03-21) - TM01
-
appoint-person-director-company-with-name-date (2017-03-21) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-17) - AD01
-
mortgage-satisfy-charge-full (2017-03-10) - MR04
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-02-23) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-23) - AR01
-
gazette-filings-brought-up-to-date (2016-02-24) - DISS40
-
change-account-reference-date-company-previous-extended (2016-06-21) - AA01
-
confirmation-statement-with-updates (2016-12-01) - CS01
-
capital-allotment-shares (2016-12-04) - SH01
-
resolution (2016-12-04) - RESOLUTIONS
-
accounts-with-accounts-type-group (2016-06-28) - AA
keyboard_arrow_right 2015
-
appoint-person-secretary-company-with-name-date (2015-05-05) - AP03
-
appoint-person-director-company-with-name-date (2015-05-01) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-11) - MR01
-
capital-allotment-shares (2015-01-22) - SH01
-
resolution (2015-01-22) - RESOLUTIONS
keyboard_arrow_right 2014
-
incorporation-company (2014-09-26) - NEWINC