About

Registered Number: 05674792
Date of Incorporation: 13/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 81 Caldy Road, Belvedere, Kent, DA17 6JT

 

Based in Kent, Scheuch Developments Ltd was established in 2006. The current directors of this organisation are listed as Tamna, Dwinder, Tlaha, Baljit, Scheuch, Ulrike, Tamna, Gurdeep.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHEUCH, Ulrike 01 February 2010 01 November 2014 1
TAMNA, Gurdeep 13 January 2006 04 February 2010 1
Secretary Name Appointed Resigned Total Appointments
TAMNA, Dwinder 15 February 2010 - 1
TLAHA, Baljit 14 January 2007 15 February 2010 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 28 January 2020
MR01 - N/A 09 December 2019
AA01 - Change of accounting reference date 28 October 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 24 January 2019
AA01 - Change of accounting reference date 29 October 2018
MR01 - N/A 16 February 2018
MR01 - N/A 16 February 2018
CS01 - N/A 28 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 27 January 2015
TM01 - Termination of appointment of director 22 December 2014
AP01 - Appointment of director 22 December 2014
AD01 - Change of registered office address 03 November 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 07 February 2014
CH01 - Change of particulars for director 07 February 2014
AA - Annual Accounts 31 October 2013
AD01 - Change of registered office address 17 March 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 24 February 2011
AD01 - Change of registered office address 24 February 2011
SH01 - Return of Allotment of shares 17 February 2010
AP03 - Appointment of secretary 17 February 2010
TM02 - Termination of appointment of secretary 17 February 2010
CERTNM - Change of name certificate 11 February 2010
CONNOT - N/A 11 February 2010
TM01 - Termination of appointment of director 04 February 2010
AP01 - Appointment of director 03 February 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 15 January 2008
363s - Annual Return 17 February 2007
AA - Annual Accounts 02 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
287 - Change in situation or address of Registered Office 01 February 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
NEWINC - New incorporation documents 13 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 November 2019 Outstanding

N/A

A registered charge 08 February 2018 Outstanding

N/A

A registered charge 08 February 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.