SCHNEIDER PROPERTY FINANCE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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