- Company Overview for B SKINNER PROPERTIES LTD (07702034)
- Filing history for B SKINNER PROPERTIES LTD (07702034)
- People for B SKINNER PROPERTIES LTD (07702034)
- Charges for B SKINNER PROPERTIES LTD (07702034)
- More for B SKINNER PROPERTIES LTD (07702034)
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) |
---|---|---|---|
17 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
12 Feb 2013 | TM01 | Termination of appointment of Jennifer Skinner as a director | |
07 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
26 Jun 2012 | AP01 | Appointment of Jennifer Skinner as a director | |
10 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 23 January 2012
|
|
09 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Sep 2011 | AP01 | Appointment of William Jeffrey Skinner as a director | |
20 Sep 2011 | TM01 | Termination of appointment of Keith Syson as a director | |
20 Sep 2011 | TM01 | Termination of appointment of Kenneth Woffenden as a director | |
20 Sep 2011 | AA01 | Current accounting period shortened from 31 July 2012 to 30 June 2012 | |
20 Sep 2011 | AD01 | Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD on 20 September 2011 | |
19 Jul 2011 | CERTNM |
Company name changed stevton (no.501) LIMITED\certificate issued on 19/07/11
|
|
19 Jul 2011 | CONNOT | Change of name notice | |
12 Jul 2011 | NEWINC | Incorporation |