SKY ROOFTOP RESIDENTIAL (NI) LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 New | Change of details for Sky Rooftop Holdings 2 Limited as a person with significant control on 2023-04-02 |
07/04/257 April 2025 | |
07/04/257 April 2025 | |
07/04/257 April 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
07/04/257 April 2025 | |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
02/02/242 February 2024 | Confirmation statement made on 2024-01-18 with no updates |
13/12/2313 December 2023 | |
13/12/2313 December 2023 | |
13/12/2313 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
13/12/2313 December 2023 | |
31/08/2331 August 2023 | Termination of appointment of Laura Gemma Halstead as a director on 2023-08-29 |
04/04/234 April 2023 | |
04/04/234 April 2023 | |
04/04/234 April 2023 | |
04/04/234 April 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-18 with no updates |
27/10/2227 October 2022 | Termination of appointment of Octopus Company Secretarial Services Limited as a secretary on 2022-10-27 |
23/09/2223 September 2022 | Previous accounting period extended from 2021-12-31 to 2022-03-31 |
24/02/2224 February 2022 | Director's details changed for Mrs Laura Gemma Halstead on 2022-02-03 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-18 with updates |
19/01/2219 January 2022 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 2022-01-18 |
08/12/218 December 2021 | Registered office address changed from Regus Business Centre Cromac Square Belfast BT2 8LA Northern Ireland to Murray House 4-5 Murray Street Belfast BT1 6DN on 2021-12-08 |
01/11/211 November 2021 | Appointment of Mr Peter Edward Dias as a director on 2021-10-15 |
01/11/211 November 2021 | Appointment of Ms Laura Gemma Halstead as a director on 2021-10-15 |
01/11/211 November 2021 | Appointment of Mr Barnaby David Rhys Jones as a director on 2021-10-15 |
01/11/211 November 2021 | Notification of Sky Rooftop Holdings 2 Limited as a person with significant control on 2021-10-15 |
01/11/211 November 2021 | Cessation of Lightsource Pumbaa Limited as a person with significant control on 2021-10-15 |
01/11/211 November 2021 | Termination of appointment of Paul Mccartie as a director on 2021-10-15 |
01/11/211 November 2021 | Termination of appointment of Nicholas Thomson Boyle as a director on 2021-10-15 |
28/10/2128 October 2021 | Satisfaction of charge NI6358880004 in full |
28/10/2128 October 2021 | Satisfaction of charge NI6358880003 in full |
21/10/2121 October 2021 | Certificate of change of name |
15/10/2115 October 2021 | All of the property or undertaking has been released from charge NI6358880003 |
15/10/2115 October 2021 | All of the property or undertaking has been released from charge NI6358880004 |
30/09/2130 September 2021 | Termination of appointment of Randal John Clifton Barker as a director on 2021-09-30 |
12/02/1912 February 2019 | PREVSHO FROM 30/04/2019 TO 31/12/2018 |
06/02/196 February 2019 | REGISTERED OFFICE CHANGED ON 06/02/2019 FROM SCOTTISH PROVIDENT BUILDING 7 DONEGALL SQUARE WEST BELFAST BT1 6JH NORTHERN IRELAND |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
05/02/195 February 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
04/01/194 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIGHTSOURCE PUMBAA LIMITED |
04/01/194 January 2019 | CESSATION OF LIGHTSOURCE VIKING 2 LIMITED AS A PSC |
24/12/1824 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI6358880004 |
22/12/1822 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6358880002 |
22/12/1822 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6358880001 |
20/12/1820 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI6358880003 |
08/03/188 March 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 |
23/01/1823 January 2018 | DISS40 (DISS40(SOAD)) |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
19/12/1719 December 2017 | FIRST GAZETTE |
04/05/174 May 2017 | DIRECTOR APPOINTED MR PAUL MCCARTIE |
29/03/1729 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CONOR MCGUIGAN / 27/03/2017 |
02/03/172 March 2017 | ADOPT ARTICLES 05/08/2016 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
09/08/169 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE NI6358880001 |
09/08/169 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE NI6358880002 |
09/02/169 February 2016 | CURREXT FROM 31/01/2017 TO 30/04/2017 |
19/01/1619 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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