SKYBRIDGE PROPERTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/09/2513 September 2025 New | Compulsory strike-off action has been discontinued |
| 13/09/2513 September 2025 New | Compulsory strike-off action has been discontinued |
| 09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
| 09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
| 25/06/2525 June 2025 | Registered office address changed from Unit 201, Second Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ to 167-169 Great Portland Street London W1W 5PF on 2025-06-25 |
| 04/04/254 April 2025 | Confirmation statement made on 2025-02-14 with no updates |
| 19/03/2519 March 2025 | Compulsory strike-off action has been discontinued |
| 19/03/2519 March 2025 | Compulsory strike-off action has been discontinued |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 14/01/2514 January 2025 | Appointment of Mr Simon Murray-Twinn as a director on 2024-12-24 |
| 23/12/2423 December 2024 | Termination of appointment of Ruben Murray-Twinn as a director on 2024-12-09 |
| 22/08/2422 August 2024 | Appointment of Ms Seana Murphy as a director on 2024-08-22 |
| 22/08/2422 August 2024 | Termination of appointment of Simon Murray-Twinn as a director on 2024-08-22 |
| 28/03/2428 March 2024 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 28/03/2428 March 2024 | Confirmation statement made on 2024-02-14 with updates |
| 28/03/2428 March 2024 | Appointment of Mr Simon Murray-Twinn as a director on 2024-03-28 |
| 21/12/2321 December 2023 | Registered office address changed from Unit G01, Ground Floor Metroline House 118-122 College Road Harrow HA1 1BQ United Kingdom to Unit 201, Second Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ on 2023-12-21 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/02/2314 February 2023 | Confirmation statement made on 2023-02-14 with updates |
| 14/02/2314 February 2023 | Termination of appointment of Christina Louise Murray-Twinn as a director on 2023-01-31 |
| 07/02/237 February 2023 | Appointment of Mr Ruben Murray-Twinn as a director on 2023-01-25 |
| 20/01/2320 January 2023 | Registered office address changed from 5 Jardine House, Harrovian Business Village Bessborough Road, Harrow Middlesex HA1 3EX England to Unit G01, Ground Floor Metroline House 118-122 College Road Harrow HA1 1BQ on 2023-01-20 |
| 28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 27/04/2227 April 2022 | All of the property or undertaking has been released from charge 098020040001 |
| 27/04/2227 April 2022 | Satisfaction of charge 098020040001 in full |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 05/10/215 October 2021 | Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road, Harrow Middlesex HA5 1JP England to 5 Jardine House, Harrovian Business Village Bessborough Road, Harrow Middlesex HA1 3EX on 2021-10-05 |
| 01/04/211 April 2021 | 31/03/20 UNAUDITED ABRIDGED |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
| 19/06/2019 June 2020 | PREVEXT FROM 30/09/2019 TO 31/03/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
| 27/06/1927 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 20/09/1820 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA LOUISE MURRAY-TWINN / 19/09/2018 |
| 19/09/1819 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA LOUISE MURRAY-TWINN / 19/09/2018 |
| 19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
| 19/09/1819 September 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON MURRAY-TWINN / 19/09/2018 |
| 03/07/183 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 10/08/1710 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 098020040001 |
| 02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 04/10/164 October 2016 | DIRECTOR APPOINTED MRS CHRISTINA LOUISE MURRAY-TWINN |
| 04/10/164 October 2016 | APPOINTMENT TERMINATED, DIRECTOR SIMON MURRAY-TWINN |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 25/07/1625 July 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MURRAY-TWINN |
| 25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
| 25/07/1625 July 2016 | DIRECTOR APPOINTED MR SIMON MURRAY-TWINN |
| 02/12/152 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINA LOUISE MCLEAN / 30/09/2015 |
| 30/09/1530 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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