SKY PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewTermination of appointment of Abdul Waheed Quazi as a secretary on 2023-03-31

View Document

08/08/258 August 2025 NewChange of details for Sky Group of Companies Plc as a person with significant control on 2025-06-03

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-24

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

04/03/244 March 2024 Director's details changed for John Rose on 2022-12-20

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-03-24

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-03-24

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

20/01/2220 January 2022 Director's details changed for Mr Martin Lewis Alfred Rose on 2021-10-05

View Document

20/01/2220 January 2022 Director's details changed for Mr Martin Lewis Alfred Rose on 2021-10-05

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-03-24

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

18/12/2018 December 2020 24/03/20 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

23/09/1923 September 2019 24/03/19 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

02/10/182 October 2018 24/03/18 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

04/10/174 October 2017 24/03/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

01/11/161 November 2016 FULL ACCOUNTS MADE UP TO 24/03/16

View Document

04/02/164 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR EIRIK PETER ROBSON / 25/01/2016

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 24/03/15

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR NEVINE ROSE

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

03/02/153 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 24/03/14

View Document

29/01/1429 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 24/03/13

View Document

05/02/135 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

09/11/129 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

01/11/121 November 2012 FULL ACCOUNTS MADE UP TO 24/03/12

View Document

31/01/1231 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 24/03/11

View Document

31/01/1131 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 24/03/10

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, SECRETARY E L SERVICES LIMITED

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 25 HARLEY STREET LONDON W1N 2BR

View Document

10/03/1010 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 24/03/09

View Document

29/01/0929 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 24/03/08

View Document

13/06/0813 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

13/06/0813 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

13/06/0813 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

13/06/0813 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

04/02/084 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 24/03/07

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/0720 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 24/03/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 24/03/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 24/03/04

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 FULL ACCOUNTS MADE UP TO 24/03/03

View Document

26/03/0326 March 2003 NEW SECRETARY APPOINTED

View Document

26/01/0326 January 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 24/03/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0230 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0129 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 24/03/01

View Document

16/10/0116 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0116 March 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

17/02/0117 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0120 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0118 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0118 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0118 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0118 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0118 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0019 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 24/03/00

View Document

11/05/0011 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0011 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/001 March 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 24/03/99

View Document

04/09/994 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/994 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9916 February 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

21/11/9821 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9821 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9811 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9811 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 24/03/98

View Document

22/04/9822 April 1998 SECRETARY RESIGNED

View Document

22/04/9822 April 1998 NEW SECRETARY APPOINTED

View Document

13/02/9813 February 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 24/03/97

View Document

08/06/978 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/972 April 1997 RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED

View Document

20/02/9720 February 1997 SECRETARY RESIGNED

View Document

04/02/974 February 1997 NEW SECRETARY APPOINTED

View Document

16/01/9716 January 1997 NEW SECRETARY APPOINTED

View Document

16/01/9716 January 1997 SECRETARY RESIGNED

View Document

02/01/972 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9611 October 1996 FULL ACCOUNTS MADE UP TO 24/03/96

View Document

17/07/9617 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/961 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/961 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/966 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/966 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/966 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9623 February 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9626 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9521 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9521 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 24/03/95

View Document

17/08/9517 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/957 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9522 February 1995 RETURN MADE UP TO 23/01/95; FULL LIST OF MEMBERS

View Document

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

View Document

01/01/951 January 1995 A selection of 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

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

View Document

27/09/9427 September 1994 FULL ACCOUNTS MADE UP TO 24/03/94

View Document

03/08/943 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9423 February 1994 RETURN MADE UP TO 23/01/94; FULL LIST OF MEMBERS

View Document

13/08/9313 August 1993 FULL ACCOUNTS MADE UP TO 24/03/93

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED

View Document

23/02/9323 February 1993 RETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/03/925 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/924 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/924 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9224 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/02/9224 February 1992 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/925 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 NEW SECRETARY APPOINTED

View Document

05/02/925 February 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 REGISTERED OFFICE CHANGED ON 05/02/92 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

23/01/9223 January 1992 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