- Company Overview for SKD 17 LIMITED (04186664)
- Filing history for SKD 17 LIMITED (04186664)
- People for SKD 17 LIMITED (04186664)
- Charges for SKD 17 LIMITED (04186664)
- More for SKD 17 LIMITED (04186664)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jul 2014 | AD03 | Register(s) moved to registered inspection location | |
09 Jul 2014 | AD02 | Register inspection address has been changed | |
21 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
21 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
12 Jun 2013 | CH01 | Director's details changed for Ronald Watson Smith on 21 May 2013 | |
07 Jun 2013 | CH03 | Secretary's details changed for Andrew Arnold Booth on 21 May 2013 | |
29 May 2013 | CH01 | Director's details changed for Alastair Richard Mills on 21 May 2013 | |
29 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
07 May 2013 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 | |
05 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2012 | AD01 | Registered office address changed from 18 King William Street London EC4N 7BP on 13 November 2012 | |
13 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
07 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Jul 2012 | AP01 | Appointment of Ronald Watson Smith as a director | |
11 Jul 2012 | AP01 | Appointment of Alastair Richard Mills as a director | |
11 Jul 2012 | AP03 | Appointment of Andrew Arnold Booth as a secretary | |
11 Jul 2012 | TM01 | Termination of appointment of Jonathan Obadia as a director | |
11 Jul 2012 | TM02 | Termination of appointment of Jonathan Obadia as a secretary | |
11 Jul 2012 | TM01 | Termination of appointment of Louise Obadia as a director | |
11 Jul 2012 | AD01 | Registered office address changed from Suite 4 Stanmore Tower S Church Road Stanmore Middlesex HA7 4AW England on 11 July 2012 | |
22 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders |