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
15/07/2515 July 2025 Confirmation statement made on 2025-07-13 with no updates

View Document

12/03/2512 March 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

01/07/241 July 2024 Registration of charge 077028960009, created on 2024-06-25

View Document

01/07/241 July 2024 Registration of charge 077028960010, created on 2024-06-25

View Document

23/05/2423 May 2024 Satisfaction of charge 077028960006 in full

View Document

08/04/248 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

01/02/241 February 2024 Registered office address changed from 83 Friar Gate Derby Derbyshire DE1 1FL to Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF on 2024-02-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

17/06/2317 June 2023 Satisfaction of charge 077028960001 in full

View Document

17/06/2317 June 2023 Satisfaction of charge 077028960003 in full

View Document

14/06/2314 June 2023 Part of the property or undertaking has been released and no longer forms part of charge 077028960006

View Document

21/03/2321 March 2023 Registration of charge 077028960008, created on 2023-03-13

View Document

03/10/223 October 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/12/211 December 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

30/04/2130 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

31/05/1831 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077028960007

View Document

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

17/11/1717 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077028960006

View Document

02/10/172 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077028960005

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH JAMES SKINNER

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE KATHRYN SKINNER

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN ERIC SKINNER / 14/07/2016

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

17/06/1617 June 2016 23/05/16 STATEMENT OF CAPITAL GBP 100

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077028960004

View Document

06/08/156 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/08/148 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/05/1431 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077028960003

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077028960002

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/04/1411 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077028960001

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/08/1210 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/07/1113 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