Advanced company searchLink opens in new window

SKYPARK PROPERTIES LIMITED

Company number 08861708

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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
  • GBP 3
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
  • MODEL ARTICLES ‐ Model articles adopted