SKYLINE MANAGEMENT (STEVENAGE) LIMITED
Company number 09535814
- Company Overview for SKYLINE MANAGEMENT (STEVENAGE) LIMITED (09535814)
- Filing history for SKYLINE MANAGEMENT (STEVENAGE) LIMITED (09535814)
- People for SKYLINE MANAGEMENT (STEVENAGE) LIMITED (09535814)
- More for SKYLINE MANAGEMENT (STEVENAGE) LIMITED (09535814)
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
|
|
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
|
|
10 Apr 2015 | NEWINC | Incorporation |