- Company Overview for SKOT PROPERTIES LIMITED (06992903)
- Filing history for SKOT PROPERTIES LIMITED (06992903)
- People for SKOT PROPERTIES LIMITED (06992903)
- Charges for SKOT PROPERTIES LIMITED (06992903)
- More for SKOT PROPERTIES LIMITED (06992903)
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) |
---|---|---|---|
09 Apr 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
10 Apr 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
04 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
24 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
20 Apr 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
28 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
01 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
19 Mar 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
11 Apr 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
02 Sep 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
04 Jun 2010 | AP01 | Appointment of Mr Brian Anthony Mcvey as a director | |
24 May 2010 | AD01 | Registered office address changed from Mcvey Associates Limited Wards Court 203 Ecclesall Road Sheffield S11 8HW on 24 May 2010 | |
04 Nov 2009 | TM02 | Termination of appointment of Hcs Secretarial Limited as a secretary | |
04 Nov 2009 | TM01 | Termination of appointment of Aderyn Hurworth as a director | |
04 Nov 2009 | AD01 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 4 November 2009 | |
17 Aug 2009 | NEWINC | Incorporation |