GEORGE SCHOFIELD INVESTMENTS LLP - BRACKNELL


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

Description Filing date
Confirmation statement. Statement with no updates. 2022-03-02 View Report
Accounts. Accounts type total exemption full. 2022-01-28 View Report
Accounts. Accounts type total exemption full. 2021-03-16 View Report
Persons with significant control. Change date: 2021-02-15. Psc name: Mr Mark Phillip Schofield. 2021-02-15 View Report
Confirmation statement. Statement with no updates. 2021-02-15 View Report
Persons with significant control. Change date: 2021-02-15. Psc name: Mrs Helen Schofield. 2021-02-15 View Report
Persons with significant control. Psc name: Mrs Helen Schofield. Change date: 2020-02-18. 2020-02-18 View Report
Officers. Officer name: Schofield Homes Ltd. Change date: 2020-02-18. 2020-02-18 View Report
Confirmation statement. Statement with no updates. 2020-02-18 View Report
Accounts. Accounts type total exemption full. 2019-12-02 View Report
Confirmation statement. Statement with no updates. 2019-02-20 View Report
Accounts. Accounts type total exemption full. 2018-12-19 View Report
Persons with significant control. Psc name: Mark Phillip Schofield. Notification date: 2016-04-06. 2018-02-16 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Helen Schofield. 2018-02-16 View Report
Confirmation statement. Statement with no updates. 2018-02-16 View Report
Accounts. Accounts type total exemption full. 2017-12-16 View Report
Confirmation statement. Statement with updates. 2017-02-21 View Report
Accounts. Accounts type total exemption small. 2017-01-10 View Report
Annual return. Annual return limited liability partnership with made up date. 2016-03-03 View Report
Officers. Change date: 2016-03-03. Officer name: Schofield Homes Ltd. 2016-03-03 View Report
Accounts. Accounts type total exemption small. 2015-12-21 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-03-12 View Report
Officers. Officer name: Helen Schofield. Termination date: 2014-04-05. 2015-01-28 View Report
Officers. Termination date: 2014-04-05. Officer name: Mark Phillip Schofield. 2015-01-28 View Report
Officers. Officer name: Schofield Homes Ltd. Appointment date: 2014-04-06. 2015-01-28 View Report
Accounts. Accounts type total exemption small. 2014-11-11 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-03-10 View Report
Accounts. Accounts type total exemption small. 2013-12-23 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-02-15 View Report
Officers. Change date: 2013-02-15. Officer name: Mr Mark Phillip Schofield. 2013-02-15 View Report
Officers. Change date: 2013-02-15. Officer name: Mrs Helen Schofield. 2013-02-15 View Report
Accounts. Accounts type total exemption small. 2012-11-19 View Report
Officers. Officer name: Dennis Schofield Ltd. Change date: 2011-03-30. 2012-11-06 View Report
Accounts. Change account reference date limited liability partnership previous extended. 2012-11-06 View Report
Annual return. Annual return limited liability partnership with made up date. 2012-02-20 View Report
Officers. Change date: 2012-02-14. Officer name: Formations No 54 Ltd. 2012-02-20 View Report
Officers. Officer name: Mr Mark Phillp Schofield. Change date: 2012-02-17. 2012-02-20 View Report
Address. Change date: 2011-09-12. Old address: Unit 44 Longshot Lane Bracknell Berkshire RG42 1RL. 2011-09-12 View Report
Change of name. Description: Company name changed LLP formations no 82 LLP\certificate issued on 03/05/11. 2011-05-03 View Report
Officers. Officer name: Formations No 54 Ltd. 2011-04-27 View Report
Incorporation. Incorporation limited liability partnership. 2011-02-14 View Report