SKY PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
30/07/2430 July 2024 | First Gazette notice for voluntary strike-off |
17/07/2417 July 2024 | Application to strike the company off the register |
24/06/2424 June 2024 | Total exemption full accounts made up to 2023-03-31 |
07/06/247 June 2024 | Current accounting period shortened from 2023-09-30 to 2023-03-31 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-14 with no updates |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-14 with no updates |
17/04/2317 April 2023 | Total exemption full accounts made up to 2022-09-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-14 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
21/03/1921 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
19/04/1819 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
05/04/175 April 2017 | 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 |
21/04/1621 April 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
04/02/164 February 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 |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
14/04/1514 April 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
09/04/159 April 2015 | DIRECTOR APPOINTED MR LARRY ROSEN |
09/10/149 October 2014 | Annual return made up to 10 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
12/09/1312 September 2013 | Annual return made up to 10 September 2013 with full list of shareholders |
22/04/1322 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
21/09/1221 September 2012 | 01/10/11 STATEMENT OF CAPITAL GBP 100 |
21/09/1221 September 2012 | Annual return made up to 10 September 2012 with full list of shareholders |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
26/09/1126 September 2011 | Annual return made up to 10 September 2011 with full list of shareholders |
31/08/1131 August 2011 | REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 26 HEMMELLS BASILDON ESSEX SS15 6ED UNITED KINGDOM |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
13/10/1013 October 2010 | Annual return made up to 10 September 2010 with full list of shareholders |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
28/01/1028 January 2010 | REGISTERED OFFICE CHANGED ON 28/01/2010 FROM UNIT 30 ESSEX ENTERPRISE CENTRE 33 NOBEL SQUARE BURNT MILLS INDUSTRIAL ESTATE BASILDON ESSEX SS13 1LT UNITED KINGDOM |
23/10/0923 October 2009 | Annual return made up to 10 September 2009 with full list of shareholders |
21/08/0921 August 2009 | REGISTERED OFFICE CHANGED ON 21/08/2009 FROM 26 HEMMELLS BASILDON ESSEX SS15 6ED |
05/03/095 March 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
06/01/096 January 2009 | APPOINTMENT TERMINATED DIRECTOR LARRY ROSEN |
07/10/087 October 2008 | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 28 HIGH ROAD LAINDON BASILDON ESSEX SS15 6NR |
17/10/0717 October 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/10/0717 October 2007 | NEW DIRECTOR APPOINTED |
18/09/0718 September 2007 | DIRECTOR RESIGNED |
18/09/0718 September 2007 | SECRETARY RESIGNED |
10/09/0710 September 2007 | 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