SKY-HOUSE CO. (FOX VALLEY) LIMITED
Company number 05090794
- Company Overview for SKY-HOUSE CO. (FOX VALLEY) LIMITED (05090794)
- Filing history for SKY-HOUSE CO. (FOX VALLEY) LIMITED (05090794)
- People for SKY-HOUSE CO. (FOX VALLEY) LIMITED (05090794)
- More for SKY-HOUSE CO. (FOX VALLEY) LIMITED (05090794)
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) |
---|---|---|---|
31 Jan 2025 | AD01 | Registered office address changed from Unit C4 Centenary Business Park 150 Little London Road Sheffield S8 0UJ United Kingdom to Hope Works 25 Mowbray Street Sheffield S3 8EL on 31 January 2025 | |
13 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with updates | |
26 Apr 2024 | PSC05 | Change of details for Harp Property Investments Limited as a person with significant control on 26 April 2024 | |
26 Apr 2024 | AD01 | Registered office address changed from The Old Dairy Broadfield Road Sheffield S8 0XQ United Kingdom to Unit C4 Centenary Business Park 150 Little London Road Sheffield S8 0UJ on 26 April 2024 | |
05 Jan 2024 | PSC07 | Cessation of Sky-House Co. Limited as a person with significant control on 10 August 2023 | |
15 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Aug 2023 | PSC02 | Notification of Harp Property Investments Limited as a person with significant control on 10 August 2023 | |
14 Aug 2023 | TM01 | Termination of appointment of David Barnaby Cross as a director on 10 August 2023 | |
14 Aug 2023 | AD01 | Registered office address changed from First Floor Unit F 150 Little London Road Sheffield South Yorkshire S8 0UJ England to The Old Dairy Broadfield Road Sheffield S8 0XQ on 14 August 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with updates | |
03 Apr 2023 | PSC05 | Change of details for Sky-House Co. Limited as a person with significant control on 1 April 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 May 2022 | AD01 | Registered office address changed from The Old Dairy Broadfield Road Sheffield South Yorkshire S8 0XQ to First Floor Unit F 150 Little London Road Sheffield South Yorkshire S8 0UJ on 17 May 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
02 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
07 Apr 2021 | PSC07 | Cessation of Broadfield Holdings Limited as a person with significant control on 25 March 2021 | |
07 Apr 2021 | PSC02 | Notification of Sky-House Co. Limited as a person with significant control on 25 March 2021 | |
27 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
21 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
09 Apr 2019 | CH01 | Director's details changed for Mr Philip Davies Prince on 1 April 2019 |