SKYLINE PM LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

28/03/2528 March 2025 Registered office address changed from 8 Lee Road Hoylake CH47 3DW to 48-52 Penny Lane Liverpool L18 1DG on 2025-03-28

View Document

27/03/2527 March 2025 Appointment of Mr Peter Taylor as a director on 2025-02-21

View Document

14/02/2514 February 2025 Termination of appointment of Paul Founds as a director on 2025-02-10

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

05/02/255 February 2025 Registered office address changed from PO Box 4385 08920868 - Companies House Default Address Cardiff CF14 8LH to 8 Lee Road Hoylake CH47 3DW on 2025-02-05

View Document

28/12/2428 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

28/12/2428 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024

View Document

05/11/245 November 2024 Registered office address changed to PO Box 4385, 08920868 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

31/08/2331 August 2023 Registered office address changed from Colemans Fire Proof Depository 37 Park Road Liverpool L8 6RF England to Carlton House 196 Pinfold Lane Hoylake CH48 5JJ on 2023-08-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

30/12/2230 December 2022 Registered office address changed from 137a Upper Hill Street Liverpool L8 8EN England to Colemans Fire Proof Depository 37 Park Road Liverpool L8 6RF on 2022-12-30

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

30/05/2230 May 2022 Registered office address changed from , C/O Urban Evolution 3rd Floor Honey Comb & Helix Building, Edmund Street, Liverpool, L3 9NG, England to Carlton House 196 Pinfold Lane Hoylake CH48 5JJ on 2022-05-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Appointment of Mr Pete Taylor as a director on 2022-01-20

View Document

31/01/2231 January 2022 Termination of appointment of Exo Group Ltd as a director on 2021-11-10

View Document

31/01/2231 January 2022 Appointment of Urban Evolution Property Management Ltd as a director on 2022-01-19

View Document

01/01/221 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

01/01/221 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

01/01/221 January 2022 Registered office address changed from 1 Old Hall St Suite 302 Liverpool L3 9HF United Kingdom to C/O Urban Evolution 3rd Floor Honey Comb & Helix Building Edmund Street Liverpool L3 9NG on 2022-01-01

View Document

26/04/2126 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM 1 OLD HALL ST SUIT 101 LIVERPOOL L3 9HF ENGLAND

View Document

06/01/216 January 2021 Registered office address changed from , 1 Old Hall St Suit 101, Liverpool, L3 9HF, England to Carlton House 196 Pinfold Lane Hoylake CH48 5JJ on 2021-01-06

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR PAUL FOUNDS

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

16/10/1916 October 2019 Registered office address changed from , Unit 120, Mill Hill House 6 the Broadway, Mill Hill, London, NW7 3LL, England to Carlton House 196 Pinfold Lane Hoylake CH48 5JJ on 2019-10-16

View Document

16/10/1916 October 2019 CORPORATE DIRECTOR APPOINTED EXO GROUP LTD

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON GUBBAY

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GUBBAY

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM UNIT 120, MILL HILL HOUSE 6 THE BROADWAY MILL HILL LONDON NW7 3LL ENGLAND

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

04/06/194 June 2019 NOTIFICATION OF PSC STATEMENT ON 01/04/2018

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 9 STIRLING HOUSE BURROUGHS GARDENS LONDON NW4 4AU ENGLAND

View Document

15/04/1915 April 2019 Registered office address changed from , 9 Stirling House, Burroughs Gardens, London, NW4 4AU, England to Carlton House 196 Pinfold Lane Hoylake CH48 5JJ on 2019-04-15

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 DIRECTOR APPOINTED MR SIMON JOSEPH GUBBAY

View Document

21/09/1821 September 2018 COMPANY NAME CHANGED SUPERIOR LIVING MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 21/09/18

View Document

06/09/186 September 2018 Registered office address changed from , 3a Bridgewater Street, Liverpool, Merseyside, L1 0AR, England to Carlton House 196 Pinfold Lane Hoylake CH48 5JJ on 2018-09-06

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 3A BRIDGEWATER STREET LIVERPOOL MERSEYSIDE L1 0AR ENGLAND

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR MICHAEL DAVID GUBBAY

View Document

03/09/183 September 2018 CESSATION OF KERRIE MARIE BAKER AS A PSC

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR KERRIE BAKER

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

02/11/172 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 DISS40 (DISS40(SOAD))

View Document

18/07/1618 July 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

23/04/1623 April 2016 DISS40 (DISS40(SOAD))

View Document

22/04/1622 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 FIRST GAZETTE

View Document

17/12/1517 December 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

17/12/1517 December 2015 COMPANY RESTORED ON 17/12/2015

View Document

27/10/1527 October 2015 STRUCK OFF AND DISSOLVED

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/12/142 December 2014 PREVSHO FROM 31/03/2015 TO 31/03/2014

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM, COLOURSTYLE HOUSE LEES ROAD, KIRKBY, LIVERPOOL, L33 7SE, UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information