Advanced company searchLink opens in new window

SKIPTON HOUSE MANAGEMENT COMPANY LIMITED

Company number 06563439

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 12
17 Feb 2016 AD02 Register inspection address has been changed from Duke House Duke Street Skipton North Yorkshire BD23 2HQ England to 5 Skipton House Thanets Yard Skipton North Yorkshire BD23 1EE
13 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 12
20 Feb 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 December 2014
03 Nov 2014 AP03 Appointment of Lesley Elizabeth Southeran as a secretary on 24 September 2014
03 Nov 2014 AP01 Appointment of Barry James Noel Southeran as a director on 24 September 2014
03 Nov 2014 AP01 Appointment of William Henry Ridd as a director on 24 September 2014
03 Nov 2014 AP01 Appointment of Alan Walter Webb as a director on 24 September 2014
29 Oct 2014 AD01 Registered office address changed from Pennine Motor Services Broughton Road Skipton North Yorkshire BD23 1TE to Albion House Shepherd Partnership Rope Walk Skipton BD23 1ED on 29 October 2014
27 Oct 2014 TM01 Termination of appointment of Maurice Bryan Simpson as a director on 24 September 2014
27 Oct 2014 TM01 Termination of appointment of John Daniel Simpson as a director on 24 September 2014
27 Oct 2014 TM02 Termination of appointment of Maurice Bryan Simpson as a secretary on 24 September 2014
20 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
10 Oct 2014 SH01 Statement of capital following an allotment of shares on 24 September 2014
  • GBP 12
29 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 3
20 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
22 May 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
22 May 2013 AD02 Register inspection address has been changed
23 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
12 Jun 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
17 Jan 2012 AP03 Appointment of Mr Maurice Bryan Simpson as a secretary
17 Jan 2012 TM01 Termination of appointment of Norman Simpson as a director
17 Jan 2012 TM02 Termination of appointment of Norman Simpson as a secretary
17 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011