Advanced company searchLink opens in new window

SKYLINE MANAGEMENT (STEVENAGE) LIMITED

Company number 09535814

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)
10 May 2018 AD01 Registered office address changed from 213 Fairview Road Stevenage SG1 2NA England to 106 High Street Stevenage SG1 3DW on 10 May 2018
10 May 2018 TM02 Termination of appointment of Jenni Grantham as a secretary on 8 May 2018
20 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
06 Feb 2018 TM01 Termination of appointment of Dean Robert Wells as a director on 5 February 2018
20 Nov 2017 AP01 Appointment of Ms Ruvina Sekhon as a director on 5 October 2017
17 Nov 2017 AP01 Appointment of Ms Alexandra Elizabeth Hyne as a director on 5 October 2017
17 Nov 2017 AP01 Appointment of Mr Nigel Chi-Ho Wong as a director on 5 October 2017
17 Nov 2017 AP01 Appointment of Mr Peter William Ellis as a director on 5 October 2017
17 Nov 2017 AP01 Appointment of Mr Dean Robert Wells as a director on 5 October 2017
17 Nov 2017 AP01 Appointment of Mr Achin Gupta as a director on 5 October 2017
25 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
13 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
22 Feb 2017 AD01 Registered office address changed from 16-18 Howard Business Park Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE England to 213 Fairview Road Stevenage SG1 2NA on 22 February 2017
16 Feb 2017 TM01 Termination of appointment of Lawrence Peter Marsh as a director on 24 January 2017
  • ANNOTATION Part Rectified director's termination date was removed from the public register on 18/04/2017 as it was factually inaccurate or was derived from something factually inaccurate
25 Jan 2017 TM01 Termination of appointment of Lawrence Peter Marsh as a director on 24 January 2017
25 Jan 2017 TM01 Termination of appointment of Gary James Barton as a director on 24 January 2017
25 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jun 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
16 May 2016 AR01 Annual return made up to 10 April 2016 no member list
07 Jan 2016 AP01 Appointment of Mr Lawrence Peter Marsh as a director on 7 January 2016
07 Jan 2016 AP01 Appointment of Mr Gary James Barton as a director on 7 January 2016
07 Jan 2016 AD01 Registered office address changed from 213 Fairview Road Stevenage Herts SG1 2NA United Kingdom to 16-18 Howard Business Park Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE on 7 January 2016
26 Nov 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 March 2016
07 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Apr 2015 NEWINC Incorporation