Advanced company searchLink opens in new window

SK JV 5 HOLDCO LIMITED

Company number 05836882

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)
13 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with no updates
07 Nov 2023 AA Full accounts made up to 31 December 2022
15 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
09 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with updates
04 Apr 2022 MR01 Registration of charge 058368820003, created on 22 March 2022
02 Apr 2022 MA Memorandum and Articles of Association
22 Mar 2022 AP01 Appointment of Mr Steven Hall as a director on 22 March 2022
22 Mar 2022 AP01 Appointment of Mr Robin Greenwood as a director on 22 March 2022
22 Mar 2022 AP01 Appointment of Mr Marc Edward Charles Gilbard as a director on 22 March 2022
22 Mar 2022 AP01 Appointment of Mr Steven James Horton as a director on 22 March 2022
22 Mar 2022 AP01 Appointment of Mr Charles John Ferguson-Davie as a director on 22 March 2022
22 Mar 2022 PSC07 Cessation of Benjamin Justin Morris as a person with significant control on 22 March 2022
22 Mar 2022 PSC02 Notification of Sk Jv Bidco Limited as a person with significant control on 22 March 2022
22 Mar 2022 PSC07 Cessation of Jayne Elizabeth Morris as a person with significant control on 22 March 2022
22 Mar 2022 TM01 Termination of appointment of Jayne Elizabeth Morris as a director on 22 March 2022
22 Mar 2022 TM01 Termination of appointment of Benjamin Justin Morris as a director on 22 March 2022
22 Mar 2022 TM02 Termination of appointment of Benjamin Justin Morris as a secretary on 22 March 2022
22 Mar 2022 AD01 Registered office address changed from 1 Cornbrash Commerce Park Frome Somerset BA11 2FP England to 127a High Street Ruislip Middlesex HA4 8JN on 22 March 2022
22 Mar 2022 CERTNM Company name changed cornbrash LTD\certificate issued on 22/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-22
22 Mar 2022 MR04 Satisfaction of charge 058368820002 in full
07 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
05 Nov 2021 MR04 Satisfaction of charge 058368820001 in full
30 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
10 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates