B SKINNER PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

20/06/2520 June 2025 Satisfaction of charge 2 in full

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/03/245 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/10/2217 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/10/1918 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/11/1828 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

08/02/188 February 2018 21/07/17 STATEMENT OF CAPITAL GBP 4

View Document

09/11/179 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/07/1521 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/07/1421 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MRS JENNIFER SKINNER

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/07/1317 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER SKINNER

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 DIRECTOR APPOINTED JENNIFER SKINNER

View Document

10/02/1210 February 2012 23/01/12 STATEMENT OF CAPITAL GBP 2.00

View Document

09/02/129 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/01/1226 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM WEY HOUSE FARNHAM ROAD GUILDFORD SURREY GU1 4YD

View Document

20/09/1120 September 2011 CURRSHO FROM 31/07/2012 TO 30/06/2012

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED WILLIAM JEFFREY SKINNER

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH WOFFENDEN

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH SYSON

View Document

19/07/1119 July 2011 COMPANY NAME CHANGED STEVTON (NO.501) LIMITED CERTIFICATE ISSUED ON 19/07/11

View Document

19/07/1119 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/07/1112 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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