- Company Overview for SKYPARK PROPERTIES LIMITED (08861708)
- Filing history for SKYPARK PROPERTIES LIMITED (08861708)
- People for SKYPARK PROPERTIES LIMITED (08861708)
- Charges for SKYPARK PROPERTIES LIMITED (08861708)
- More for SKYPARK PROPERTIES LIMITED (08861708)
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) |
---|---|---|---|
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Mar 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Apr 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
01 Apr 2016 | AD01 | Registered office address changed from 5 Owen Drive Speke Hall Drive Liverpool Merseyside L24 1YL to 5 Owen Drive Speke Hall Avenue Liverpool Merseyside L24 1YL on 1 April 2016 | |
10 Nov 2015 | AA01 | Current accounting period shortened from 31 January 2016 to 31 December 2015 | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 Jul 2015 | CH01 | Director's details changed for Mr Stephen Michael Doolan on 15 July 2015 | |
15 Jul 2015 | CH01 | Director's details changed for Mrs Rosamund Louise Mcgrath on 15 July 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
27 Jan 2015 | AD01 | Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG United Kingdom to 5 Owen Drive Speke Hall Drive Liverpool Merseyside L24 1YL on 27 January 2015 | |
23 Sep 2014 | MR01 | Registration of charge 088617080003, created on 12 September 2014 | |
23 Sep 2014 | MR01 | Registration of charge 088617080002, created on 12 September 2014 | |
05 Sep 2014 | MR01 | Registration of charge 088617080001, created on 1 September 2014 | |
03 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 27 August 2014
|
|
03 Sep 2014 | TM01 | Termination of appointment of Andrew John Wheeler as a director on 27 August 2014 | |
19 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 27 January 2014
|
|
19 Feb 2014 | AP01 | Appointment of Mrs Rosamund Louise Mcgrath as a director | |
19 Feb 2014 | AP01 | Appointment of Mr Andrew John Wheeler as a director | |
19 Feb 2014 | AP01 | Appointment of Mr Stephen Michael Doolan as a director | |
27 Jan 2014 | TM01 | Termination of appointment of Martyn Cull as a director | |
27 Jan 2014 | NEWINC |
Incorporation
|