- Company Overview for SKY RETAIL STORES LIMITED (03990450)
- Filing history for SKY RETAIL STORES LIMITED (03990450)
- People for SKY RETAIL STORES LIMITED (03990450)
- Charges for SKY RETAIL STORES LIMITED (03990450)
- More for SKY RETAIL STORES LIMITED (03990450)
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) |
---|---|---|---|
13 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
24 Oct 2016 | AP01 | Appointment of Mr Karl Holmes as a director on 21 October 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
10 Dec 2015 | AA | Full accounts made up to 30 June 2015 | |
21 Sep 2015 | CH01 | Director's details changed for Mr Christopher Jon Taylor on 21 November 2014 | |
21 Sep 2015 | CH03 | Secretary's details changed for Christopher Jon Taylor on 21 November 2014 | |
21 Sep 2015 | CH01 | Director's details changed for Mr Colin Robert Jones on 21 November 2014 | |
29 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
25 Mar 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
28 Nov 2014 | AA | Full accounts made up to 30 June 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
10 Jan 2014 | TM01 | Termination of appointment of Brett Aumuller as a director | |
04 Jan 2014 | AA | Full accounts made up to 30 June 2013 | |
11 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2013 | CC04 | Statement of company's objects | |
11 Sep 2013 | SH08 | Change of share class name or designation | |
13 Jun 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
21 Jan 2013 | AP01 | Appointment of Mr Colin Robert Jones as a director | |
18 Dec 2012 | AA | Full accounts made up to 30 June 2012 | |
14 Nov 2012 | AP03 | Appointment of Christopher Jon Taylor as a secretary | |
14 Nov 2012 | AP01 | Appointment of Christopher Jon Taylor as a director | |
13 Nov 2012 | TM01 | Termination of appointment of David Gormley as a director | |
13 Nov 2012 | TM02 | Termination of appointment of David Gormley as a secretary | |
07 Jun 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
06 Jan 2012 | AA | Full accounts made up to 30 June 2011 |