DEVELOPMENT SHARING (HIGH SKELLGATE) LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-29

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2023-03-29

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2022-03-29

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

28/04/2128 April 2021 29/03/21 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

21/04/2021 April 2020 29/03/20 TOTAL EXEMPTION FULL

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

25/06/1925 June 2019 29/03/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

17/10/1817 October 2018 29/03/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/09/1814 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/09/1814 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/09/1814 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH FRANCIS PRICE / 21/02/2018

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM LISHMAN CHAMBERS 12 PRINCES SQUARE HARROGATE NORTH YORKSHIRE HG1 1LY ENGLAND

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM THE OLD CHAPEL COLTSGATE HILL RIPON NORTH YORKSHIRE HG4 2AB

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH FRANCIS PRICE / 02/09/2017

View Document

06/12/176 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR BARRIE PRICE / 02/09/2017

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE PRICE / 02/09/2017

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE PRICE / 02/09/2017

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

23/11/1723 November 2017 29/03/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR BARRIE PRICE

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

24/11/1624 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/16

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/15

View Document

01/12/151 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

19/11/1419 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM JOHN AISLABIE WING EVALETT HOUSE 1 SOUTH CRESCENT RIPON HG4 1SN

View Document

29/03/1429 March 2014 Annual accounts for year ending 29 Mar 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/13

View Document

29/03/1329 March 2013 Annual accounts for year ending 29 Mar 2013

View Accounts

07/12/127 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

03/12/123 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/12

View Document

12/12/1112 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/11

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/10

View Document

16/12/1016 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH FRANCIS PRICE / 11/12/2009

View Document

11/12/0911 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/09

View Document

16/12/0816 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/07

View Document

08/12/068 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/06

View Document

04/04/064 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/04

View Document

16/12/0316 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/03

View Document

31/12/0231 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/02

View Document

13/12/0113 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/01

View Document

04/01/014 January 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 REGISTERED OFFICE CHANGED ON 14/12/00 FROM: PO BOX 55 EVA LETT HOUSE 1 SOUTH CRESCENT RIPON NORTH YORKSHIRE HG4 1XW

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/99

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/00

View Document

10/12/9910 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 REGISTERED OFFICE CHANGED ON 15/12/97 FROM: BECKETS HOUSE 34 MARKET PLACE RIPON HG4 1BZ

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 03/12/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/95

View Document

18/12/9518 December 1995 RETURN MADE UP TO 03/12/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/12/9418 December 1994 RETURN MADE UP TO 03/12/94; NO CHANGE OF MEMBERS

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/94

View Document

24/02/9424 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/93

View Document

16/01/9416 January 1994 SECRETARY RESIGNED

View Document

16/01/9416 January 1994 RETURN MADE UP TO 03/12/93; FULL LIST OF MEMBERS

View Document

16/01/9416 January 1994 NEW SECRETARY APPOINTED

View Document

21/12/9321 December 1993 S386 DISP APP AUDS 10/12/93

View Document

21/12/9321 December 1993 SHORT NOTICE 10/12/93

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED

View Document

10/05/9310 May 1993 SECRETARY RESIGNED

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/92

View Document

03/02/933 February 1993 RETURN MADE UP TO 03/12/92; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9216 January 1992 RETURN MADE UP TO 03/12/91; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 DIRECTOR RESIGNED

View Document

18/09/9118 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/91

View Document

19/08/9119 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/9119 August 1991 S-DIV 31/07/91

View Document

19/08/9119 August 1991 SUD-DIVIDED 31/07/91

View Document

03/07/913 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/9110 June 1991 NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/12/9024 December 1990 RETURN MADE UP TO 03/12/90; NO CHANGE OF MEMBERS

View Document

24/12/9024 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/90

View Document

16/03/9016 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/89

View Document

29/09/8929 September 1989 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/894 April 1989 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 29/03

View Document

05/01/895 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8829 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8829 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/8811 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

30/03/8830 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/8830 March 1988 REGISTERED OFFICE CHANGED ON 30/03/88 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

21/03/8821 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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