Advanced company searchLink opens in new window

SKYGREEN PROPERTY MANAGEMENT LIMITED

Company number 02559159

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)
26 Jan 2017 CS01 Confirmation statement made on 16 November 2016 with updates
26 Jan 2017 TM02 Termination of appointment of Caroline Suzanne Mary Tahourdin as a secretary on 18 November 2016
26 Jan 2017 TM01 Termination of appointment of Caroline Suzanne Mary Tahourdin as a director on 18 November 2016
26 Jan 2017 AD01 Registered office address changed from 32 King Edwards Gardens London W3 9RQ to 27 Broad Street Wokingham RG40 1AU on 26 January 2017
24 Nov 2016 AP01 Appointment of Mr Rashpal Singh Bansal as a director on 24 November 2016
24 Nov 2016 TM01 Termination of appointment of Ramzi Sami Maalouf as a director on 24 November 2016
12 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-22
  • GBP 2
07 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
20 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
18 Nov 2014 CH01 Director's details changed for Mr Ramzi Sami Maalouf on 1 October 2013
22 Jun 2014 AA Total exemption small company accounts made up to 2 November 2013
01 Dec 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-01
  • GBP 2
17 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
10 Dec 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
10 Dec 2012 AP01 Appointment of Mr Ramzi Sami Maalouf as a director
08 Dec 2012 TM01 Termination of appointment of Christopher Moran as a director
08 Dec 2012 AD01 Registered office address changed from 32 King Edwards Gardens Acton London W3 9RQ on 8 December 2012
17 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
28 Nov 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
15 Jul 2011 AA Total exemption full accounts made up to 31 October 2010
24 Nov 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
19 Aug 2010 AA Total exemption full accounts made up to 31 October 2009
11 Dec 2009 AR01 Annual return made up to 16 November 2009 with full list of shareholders
11 Dec 2009 CH01 Director's details changed for Ms Caroline Suzanne Mary Tahourdin on 6 December 2009