- Company Overview for SKYLINE DEVELOPMENTS (SOUTH) LIMITED (05058931)
- Filing history for SKYLINE DEVELOPMENTS (SOUTH) LIMITED (05058931)
- People for SKYLINE DEVELOPMENTS (SOUTH) LIMITED (05058931)
- Charges for SKYLINE DEVELOPMENTS (SOUTH) LIMITED (05058931)
- More for SKYLINE DEVELOPMENTS (SOUTH) LIMITED (05058931)
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) |
---|---|---|---|
12 May 2015 | CH01 | Director's details changed for Mandy Jane Kay on 2 March 2014 | |
24 Feb 2015 | SH03 | Purchase of own shares. | |
10 Feb 2015 | SH06 |
Cancellation of shares. Statement of capital on 31 December 2014
|
|
10 Feb 2015 | TM02 | Termination of appointment of Stephen Alcock as a secretary on 31 December 2014 | |
10 Feb 2015 | TM01 | Termination of appointment of Nichola Janet Alcock as a director on 31 December 2014 | |
10 Feb 2015 | TM01 | Termination of appointment of Stephen Alcock as a director on 31 December 2014 | |
10 Feb 2015 | AD01 | Registered office address changed from 10 Oban Road Talbot Woods Bournemouth Dorset BH3 7BG to Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ on 10 February 2015 | |
10 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Feb 2015 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | AR01 |
Annual return made up to 1 March 2013 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | AR01 |
Annual return made up to 1 March 2012
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | AR01 |
Annual return made up to 1 March 2011 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | RT01 | Administrative restoration application | |
19 Jul 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2010 | AR01 |
Annual return made up to 1 March 2010 with full list of shareholders
Statement of capital on 2010-05-25
|
|
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Dec 2009 | AR01 | Annual return made up to 1 March 2009 with full list of shareholders | |
21 Dec 2009 | AR01 | Annual return made up to 1 March 2008 with full list of shareholders | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |