SKYLINE PROPERTY CONSULTANCY LIMITED
Company number 04974442
- Company Overview for SKYLINE PROPERTY CONSULTANCY LIMITED (04974442)
-
Filing history for SKYLINE PROPERTY CONSULTANCY LIMITED (04974442)
- People for SKYLINE PROPERTY CONSULTANCY LIMITED (04974442)
- Charges for SKYLINE PROPERTY CONSULTANCY LIMITED (04974442)
- More for SKYLINE PROPERTY CONSULTANCY LIMITED (04974442)
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) |
---|---|---|---|
30 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
26 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 23 November 2020 with updates | |
01 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with updates | |
24 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
13 Jun 2018 | SH03 |
Purchase of own shares.
|
|
02 May 2018 | SH06 |
Cancellation of shares. Statement of capital on 31 May 2017
|
|
02 May 2018 | MR04 | Satisfaction of charge 3 in full | |
02 May 2018 | MR04 | Satisfaction of charge 4 in full | |
29 Nov 2017 | PSC01 | Notification of Alun Roger Davies as a person with significant control on 1 June 2017 | |
29 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 29 November 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
28 Nov 2017 | TM02 | Termination of appointment of Kenneth John Stratton as a secretary on 1 November 2017 | |
22 Aug 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Aug 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 June 2017 | |
28 Jul 2017 | SH06 |
Cancellation of shares. Statement of capital on 31 May 2017
|
|
12 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2017 | SH03 |
Purchase of own shares.
|
|
05 Jul 2017 | TM01 | Termination of appointment of Nigel Timothy Wolstenholme as a director on 15 June 2017 | |
05 Jul 2017 | TM01 | Termination of appointment of Vicki Alison Cook as a director on 15 June 2017 | |
20 Jun 2017 | AD01 | Registered office address changed from The Estate Office, Hoplands Kings Somborne Stockbridge Hampshire SO20 6QH to 6 Prinstead Close, Bar End Road Winchester SO23 9NS on 20 June 2017 | |
19 Jun 2017 | AP01 | Appointment of Ms Joanne Dawn Seward as a director on 19 June 2017 |