Advanced company searchLink opens in new window

SKIPTON GROUP HOLDINGS LIMITED

Company number 04128687

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)
01 Sep 2020 AA Full accounts made up to 31 December 2019
03 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
27 Aug 2019 AA Full accounts made up to 31 December 2018
04 Jun 2019 CH01 Director's details changed for Mr Ian Michael Cornelius on 28 March 2019
07 May 2019 TM01 Termination of appointment of Maria Luisa Cassoni as a director on 29 April 2019
03 May 2019 TM01 Termination of appointment of Alexander Charles Robinson as a director on 30 April 2019
03 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with updates
29 Oct 2018 AP01 Appointment of Ms Heather Louise Jackson as a director on 24 October 2018
24 Aug 2018 AA Full accounts made up to 31 December 2017
26 Apr 2018 TM01 Termination of appointment of Graham Edward Picken as a director on 23 April 2018
14 Mar 2018 PSC02 Notification of Skipton Building Society as a person with significant control on 6 April 2016
14 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 14 March 2018
02 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with updates
01 Sep 2017 AA Full accounts made up to 31 December 2016
26 Apr 2017 TM01 Termination of appointment of Michael Henry Ellis as a director on 24 April 2017
11 Apr 2017 AP01 Appointment of Denis Arthur Hall as a director on 27 March 2017
11 Apr 2017 AP01 Appointment of John Richard Coates as a director on 27 March 2017
18 Jan 2017 CS01 Confirmation statement made on 20 December 2016 with updates
01 Jul 2016 AA Full accounts made up to 31 December 2015
06 May 2016 TM01 Termination of appointment of Peter John Stuart Thompson as a director on 25 April 2016
06 May 2016 TM01 Termination of appointment of Cheryl Campbell Black as a director on 25 April 2016
05 May 2016 AP01 Appointment of Miss Amanda Jane Burton as a director on 3 May 2016
04 May 2016 AP01 Appointment of Director Mark Joseph Lund as a director on 26 April 2016
06 Jan 2016 AP01 Appointment of Mr Andrew Paul Bottomley as a director on 1 January 2016
04 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 58,161,438