SKYLINE PM LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-17 with updates |
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 |
27/03/2527 March 2025 | Appointment of Mr Peter Taylor as a director on 2025-02-21 |
14/02/2514 February 2025 | Termination of appointment of Paul Founds as a director on 2025-02-10 |
08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
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 |
28/12/2428 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
28/12/2428 December 2024 | Confirmation statement made on 2024-12-16 with no updates |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | |
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 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
27/12/2327 December 2023 | Confirmation statement made on 2023-12-16 with no updates |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
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 |
30/12/2230 December 2022 | Confirmation statement made on 2022-12-16 with no updates |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Appointment of Mr Pete Taylor as a director on 2022-01-20 |
31/01/2231 January 2022 | Termination of appointment of Exo Group Ltd as a director on 2021-11-10 |
31/01/2231 January 2022 | Appointment of Urban Evolution Property Management Ltd as a director on 2022-01-19 |
01/01/221 January 2022 | Confirmation statement made on 2021-12-16 with no updates |
01/01/221 January 2022 | Accounts for a dormant company made up to 2021-03-31 |
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 |
26/04/2126 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES |
06/01/216 January 2021 | REGISTERED OFFICE CHANGED ON 06/01/2021 FROM 1 OLD HALL ST SUIT 101 LIVERPOOL L3 9HF ENGLAND |
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 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/01/203 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
03/01/203 January 2020 | DIRECTOR APPOINTED MR PAUL FOUNDS |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES |
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 |
16/10/1916 October 2019 | CORPORATE DIRECTOR APPOINTED EXO GROUP LTD |
16/10/1916 October 2019 | APPOINTMENT TERMINATED, DIRECTOR SIMON GUBBAY |
16/10/1916 October 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GUBBAY |
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 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
04/06/194 June 2019 | NOTIFICATION OF PSC STATEMENT ON 01/04/2018 |
15/04/1915 April 2019 | REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 9 STIRLING HOUSE BURROUGHS GARDENS LONDON NW4 4AU ENGLAND |
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 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | DIRECTOR APPOINTED MR SIMON JOSEPH GUBBAY |
21/09/1821 September 2018 | COMPANY NAME CHANGED SUPERIOR LIVING MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 21/09/18 |
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 |
06/09/186 September 2018 | REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 3A BRIDGEWATER STREET LIVERPOOL MERSEYSIDE L1 0AR ENGLAND |
05/09/185 September 2018 | DIRECTOR APPOINTED MR MICHAEL DAVID GUBBAY |
03/09/183 September 2018 | CESSATION OF KERRIE MARIE BAKER AS A PSC |
03/09/183 September 2018 | APPOINTMENT TERMINATED, DIRECTOR KERRIE BAKER |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES |
02/11/172 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
19/07/1619 July 2016 | DISS40 (DISS40(SOAD)) |
18/07/1618 July 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
12/07/1612 July 2016 | FIRST GAZETTE |
23/04/1623 April 2016 | DISS40 (DISS40(SOAD)) |
22/04/1622 April 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | FIRST GAZETTE |
17/12/1517 December 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
17/12/1517 December 2015 | COMPANY RESTORED ON 17/12/2015 |
27/10/1527 October 2015 | STRUCK OFF AND DISSOLVED |
14/07/1514 July 2015 | FIRST GAZETTE |
04/12/144 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
02/12/142 December 2014 | PREVSHO FROM 31/03/2015 TO 31/03/2014 |
16/10/1416 October 2014 | REGISTERED OFFICE CHANGED ON 16/10/2014 FROM, COLOURSTYLE HOUSE LEES ROAD, KIRKBY, LIVERPOOL, L33 7SE, UNITED KINGDOM |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/03/144 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company