SKH PROJECTS LIMITED

Company Documents

DateDescription
23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM
DARTEL HOUSE 39-41 HIGH STREET
HORLEY
SURREY
RH6 7BN

View Document

10/07/1410 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/07/1312 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/11/1227 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/08/126 August 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/07/1125 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KENNETH HARRIS / 01/10/2009

View Document

22/07/1022 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDA POPE / 07/04/2008

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/08 FROM: GISTERED OFFICE CHANGED ON 15/07/2008 FROM STERLING MILNE,DARTEL HOUSE 39-41 HIGH STREET HORLEY SURREY RH6 7BN

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED

View Document

10/07/0010 July 2000 REGISTERED OFFICE CHANGED ON 10/07/00 FROM: G OFFICE CHANGED 10/07/00 MIDLANDS COMPANY SERVICES LIMITE SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 SECRETARY RESIGNED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 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