SKAN PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 23/06/2523 June 2025 | Confirmation statement made on 2025-05-19 with no updates | 
| 06/01/256 January 2025 | Registered office address changed from Highdown House 11 Highdown Road Sydenham Leamington Spa Warwickshire CV31 1XT to The Ridge 9 Borrowell Lane Kenilworth CV8 1ER on 2025-01-06 | 
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 | 
| 01/07/241 July 2024 | Director's details changed for Mr Suresh Farmah on 2024-06-04 | 
| 01/07/241 July 2024 | Change of details for Mr Suresh Farmah as a person with significant control on 2024-06-04 | 
| 01/07/241 July 2024 | Confirmation statement made on 2024-05-19 with no updates | 
| 01/07/241 July 2024 | Secretary's details changed for Kusham Kumari Farmah on 2024-06-09 | 
| 01/07/241 July 2024 | Director's details changed for Mrs Kusham Kumari Farmah on 2024-06-04 | 
| 03/06/243 June 2024 | Total exemption full accounts made up to 2023-09-30 | 
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 | 
| 30/06/2330 June 2023 | Resolutions | 
| 30/06/2330 June 2023 | Resolutions | 
| 30/06/2330 June 2023 | Change of share class name or designation | 
| 30/06/2330 June 2023 | Resolutions | 
| 30/06/2330 June 2023 | Resolutions | 
| 30/06/2330 June 2023 | Memorandum and Articles of Association | 
| 22/06/2322 June 2023 | Confirmation statement made on 2023-05-19 with updates | 
| 20/06/2320 June 2023 | Change of details for Mr Suresh Farmah as a person with significant control on 2019-05-19 | 
| 09/05/239 May 2023 | Total exemption full accounts made up to 2022-09-30 | 
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 | 
| 19/05/2219 May 2022 | Confirmation statement made on 2022-05-19 with updates | 
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 | 
| 23/07/2123 July 2021 | Satisfaction of charge 1 in full | 
| 15/06/2115 June 2021 | 30/09/20 TOTAL EXEMPTION FULL | 
| 24/05/2124 May 2021 | CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES | 
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 | 
| 12/06/2012 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 058218240006 | 
| 20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES | 
| 28/02/2028 February 2020 | 30/09/19 UNAUDITED ABRIDGED | 
| 04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES | 
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 | 
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES | 
| 17/12/1817 December 2018 | 30/09/18 UNAUDITED ABRIDGED | 
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 | 
| 18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES | 
| 17/04/1817 April 2018 | DIRECTOR APPOINTED MRS KUSHAM KUMARI FARMAH | 
| 09/01/189 January 2018 | 30/09/17 UNAUDITED ABRIDGED | 
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 | 
| 19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | 
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 | 
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 | 
| 20/05/1620 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders | 
| 06/01/166 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 | 
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 | 
| 21/05/1521 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders | 
| 11/02/1511 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 | 
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 | 
| 19/05/1419 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders | 
| 20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 | 
| 29/11/1329 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 058218240005 | 
| 29/11/1329 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 058218240004 | 
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 | 
| 30/07/1330 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 058218240003 | 
| 30/07/1330 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 058218240002 | 
| 19/06/1319 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders | 
| 10/01/1310 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 | 
| 01/06/121 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders | 
| 31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 September 2011 | 
| 26/05/1126 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders | 
| 08/02/118 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 | 
| 26/05/1026 May 2010 | Annual return made up to 18 May 2010 with full list of shareholders | 
| 09/02/109 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 | 
| 10/07/0910 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 | 
| 29/05/0929 May 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | 
| 28/05/0828 May 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | 
| 20/03/0820 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 08/02/088 February 2008 | S386 DISP APP AUDS 22/01/08 | 
| 08/02/088 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | 
| 08/02/088 February 2008 | S366A DISP HOLDING AGM 22/01/08 | 
| 29/05/0729 May 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | 
| 06/09/066 September 2006 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07 | 
| 06/09/066 September 2006 | REGISTERED OFFICE CHANGED ON 06/09/06 FROM: 18 BROADWELLS CRESCENT WESTWOOD HEATH COVENTRY CV4 8JD | 
| 19/05/0619 May 2006 | SECRETARY'S PARTICULARS CHANGED | 
| 18/05/0618 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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