Advanced company searchLink opens in new window

SKY PROPERTIES LIMITED

Company number 02682089

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)
04 Mar 2024 CH01 Director's details changed for John Rose on 20 December 2022
29 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 24 March 2023
23 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 24 March 2022
24 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
20 Jan 2022 CH01 Director's details changed for Mr Martin Lewis Alfred Rose on 5 October 2021
20 Jan 2022 CH01 Director's details changed for Mr Martin Lewis Alfred Rose on 5 October 2021
23 Sep 2021 AA Total exemption full accounts made up to 24 March 2021
26 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 24 March 2020
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 24 March 2019
24 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates
02 Oct 2018 AA Total exemption full accounts made up to 24 March 2018
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
04 Oct 2017 AA Total exemption full accounts made up to 24 March 2017
03 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
01 Nov 2016 AA Full accounts made up to 24 March 2016
04 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
04 Feb 2016 CH03 Secretary's details changed for Mr Eirik Peter Robson on 25 January 2016
04 Oct 2015 AA Full accounts made up to 24 March 2015
30 Sep 2015 TM01 Termination of appointment of Nevine Rose as a director on 10 February 2015
11 Feb 2015 AD01 Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015
03 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100