Advanced company searchLink opens in new window

SKYLINE PROPERTY CONSULTANCY LIMITED

Company number 04974442

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)
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
19 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
16 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
08 Dec 2016 TM01 Termination of appointment of Paul Edward Chandler as a director on 7 December 2016
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 490,102
25 Sep 2015 CH03 Secretary's details changed for Mr Kenneth John Stratton on 1 April 2015
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 490,102
09 Dec 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 490,102
09 Dec 2014 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 330,102
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 102
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
19 Oct 2012 AAMD Amended accounts made up to 31 December 2011
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Mar 2012 AP01 Appointment of Mrs Vicki Alison Cook as a director
19 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
10 May 2011 SH01 Statement of capital following an allotment of shares on 3 February 2011
  • GBP 102
02 Feb 2011 AR01 Annual return made up to 24 November 2010 with full list of shareholders