Officers. Officer name: Mr Sonny David Williams Schneider. Change date: 2023-09-29. |
2023-10-06 |
View Report |
Persons with significant control. Change date: 2023-09-29. Psc name: Mr Sonny David Williams Schneider. |
2023-10-06 |
View Report |
Accounts. Accounts type total exemption full. |
2023-08-14 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-04 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-20 |
View Report |
Mortgage. Charge number: 095724210002. Charge creation date: 2022-09-09. |
2022-09-15 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-03 |
View Report |
Accounts. Accounts type total exemption full. |
2021-10-07 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-04 |
View Report |
Officers. Officer name: Schneider Investment Associates Llp. Change date: 2021-03-01. |
2021-03-04 |
View Report |
Persons with significant control. Psc name: Schneider Holdings London Limited. Change date: 2021-03-01. |
2021-03-04 |
View Report |
Address. New address: Office 812 Salisbury House, 29 Finsbury Circus London EC2M 5QQ. Old address: The Penthouse Salisbury House, 29 Finsbury Circus London EC2M 7AQ United Kingdom. Change date: 2021-03-02. |
2021-03-02 |
View Report |
Accounts. Accounts type total exemption full. |
2020-08-21 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-07 |
View Report |
Accounts. Accounts type full. |
2019-08-22 |
View Report |
Persons with significant control. Notification date: 2019-06-28. Psc name: Schneider Holdings London Limited. |
2019-06-28 |
View Report |
Persons with significant control. Psc name: Schneider Investment Associates Llp. Cessation date: 2019-06-28. |
2019-06-28 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-09 |
View Report |
Resolution. Description: Resolutions. |
2019-04-08 |
View Report |
Capital. Capital allotment shares. |
2019-03-28 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-21 |
View Report |
Persons with significant control. Change date: 2018-11-12. Psc name: Schneider Investment Associates Llp. |
2018-11-12 |
View Report |
Persons with significant control. Psc name: Woodgate Capital Management Limited. Cessation date: 2018-11-12. |
2018-11-12 |
View Report |
Persons with significant control. Cessation date: 2018-11-12. Psc name: John Devonshire. |
2018-11-12 |
View Report |
Officers. Termination date: 2018-11-12. Officer name: John Devonshire. |
2018-11-12 |
View Report |
Mortgage. Charge number: 095724210001. |
2018-07-17 |
View Report |
Address. Change date: 2018-06-11. New address: The Penthouse Salisbury House, 29 Finsbury Circus London EC2M 7AQ. Old address: The Penthouse Salisbury House, 29 Finsbury Circus London EC2M 7AQ United Kingdom. |
2018-06-11 |
View Report |
Address. Old address: Level 22 Heron Tower 110 Bishopsgate London EC2N 4AY. Change date: 2018-06-11. New address: The Penthouse Salisbury House, 29 Finsbury Circus London EC2M 7AQ. |
2018-06-11 |
View Report |
Persons with significant control. Change date: 2018-05-01. Psc name: Schneider Investment Associates Llp. |
2018-05-03 |
View Report |
Officers. Officer name: Schneider Investment Associates Llp. Change date: 2018-05-01. |
2018-05-03 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-02 |
View Report |
Resolution. Description: Resolutions. |
2018-03-13 |
View Report |
Capital. Capital allotment shares. |
2018-03-09 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-04 |
View Report |
Resolution. Description: Resolutions. |
2017-09-15 |
View Report |
Capital. Capital allotment shares. |
2017-09-08 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-03 |
View Report |
Resolution. Description: Resolutions. |
2017-03-02 |
View Report |
Capital. Capital allotment shares. |
2017-02-13 |
View Report |
Mortgage. Charge creation date: 2017-01-13. Charge number: 095724210001. |
2017-01-26 |
View Report |
Officers. Appointment date: 2017-01-18. Officer name: Mr Adam Peter Lewin. |
2017-01-18 |
View Report |
Accounts. Accounts type total exemption full. |
2017-01-13 |
View Report |
Capital. Capital allotment shares. |
2016-09-19 |
View Report |
Officers. Termination date: 2016-06-30. Officer name: Schnieder Trading Associates Limited. |
2016-08-01 |
View Report |
Officers. Appointment date: 2016-07-01. Officer name: Schneider Investment Associates Llp. |
2016-07-29 |
View Report |
Officers. Change date: 2016-07-01. Officer name: Schnieder Trading Associates Limited. |
2016-07-11 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-04 |
View Report |
Resolution. Description: Resolutions. |
2015-08-06 |
View Report |
Capital. Capital allotment shares. |
2015-07-27 |
View Report |
Officers. Officer name: Mr John Devonshire. Appointment date: 2015-05-12. |
2015-05-12 |
View Report |