Advanced company searchLink opens in new window

SKYE PROPERTY DEVELOPMENT LIMITED

Company number 09347509

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)
25 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
27 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
23 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
21 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
15 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
17 Feb 2021 CS01 Confirmation statement made on 9 December 2020 with no updates
13 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
13 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
18 Jan 2019 CS01 Confirmation statement made on 9 December 2018 with no updates
24 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2018 CS01 Confirmation statement made on 9 December 2017 with no updates
07 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2017 AA Total exemption full accounts made up to 31 July 2017
14 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
15 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
18 Feb 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
18 May 2015 AA01 Current accounting period shortened from 31 December 2015 to 31 July 2015
20 Apr 2015 SH01 Statement of capital following an allotment of shares on 21 January 2015
  • GBP 1
20 Apr 2015 AP01 Appointment of Andrew Austin as a director on 21 January 2015
02 Apr 2015 CERTNM Company name changed verus financial LIMITED\certificate issued on 02/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-27