Advanced company searchLink opens in new window

BIG SKY PROPERTY MANAGEMENT LTD

Company number 09326012

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)
09 Jul 2018 SH01 Statement of capital following an allotment of shares on 6 July 2018
  • GBP 2,613,200
09 Jul 2018 SH01 Statement of capital following an allotment of shares on 24 May 2018
  • GBP 2,348,000
26 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 December 2017
  • GBP 1,986,000
12 Feb 2018 SH01 Statement of capital following an allotment of shares on 9 February 2018
  • GBP 2,285,000
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 13 December 2017
  • GBP 2,121,000
  • ANNOTATION Clarification a second filed SH01 was registered on 26/06/2018.
07 Dec 2017 AP01 Appointment of Mr Peter Brian Catchpole as a director on 1 December 2017
06 Dec 2017 TM01 Termination of appointment of Deborah Elaine Lorimer as a director on 30 November 2017
06 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with updates
09 Nov 2017 SH01 Statement of capital following an allotment of shares on 8 November 2017
  • GBP 1,896,000
06 Oct 2017 SH01 Statement of capital following an allotment of shares on 28 September 2017
  • GBP 1,588,000
23 Aug 2017 SH01 Statement of capital following an allotment of shares on 21 July 2017
  • GBP 1,508,000
16 Aug 2017 AA Micro company accounts made up to 31 March 2017
22 Feb 2017 AP03 Appointment of Miss Julie Ann Brown as a secretary on 21 February 2017
21 Feb 2017 TM02 Termination of appointment of Leah Ann Mickleborough as a secretary on 21 February 2017
02 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
01 Nov 2016 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 1,020,000
24 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Jul 2016 AP01 Appointment of Mrs Deborah Elaine Lorimer as a director on 20 June 2016
12 Apr 2016 AD01 Registered office address changed from South Norfolk House Swan Lane Long Stratton Norwich Norfolk NR15 2XE to South Norfolk House Cygnet Court Long Stratton Norwich Norfolk NR15 2XE on 12 April 2016
29 Mar 2016 TM01 Termination of appointment of Stuart Michael Bizley as a director on 9 March 2016
17 Mar 2016 AP01 Appointment of Mr Stuart Michael Bizley as a director on 9 March 2016
17 Mar 2016 TM02 Termination of appointment of Deborah Elaine Lorimer as a secretary on 9 March 2016
14 Mar 2016 AP03 Appointment of Mrs Leah Ann Mickleborough as a secretary on 9 March 2016
25 Nov 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 920,000
09 Nov 2015 SH01 Statement of capital following an allotment of shares on 29 October 2015
  • GBP 920,000