SKYLINE PROPERTY CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/09/201 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/11/1923 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

01/10/191 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

24/10/1824 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

02/05/182 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/05/182 May 2018 31/05/17 STATEMENT OF CAPITAL GBP 245101.00

View Document

02/05/182 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/11/1729 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/11/2017

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALUN ROGER DAVIES

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, SECRETARY KENNETH STRATTON

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

22/08/1722 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

28/07/1728 July 2017 31/05/17 STATEMENT OF CAPITAL GBP 245001

View Document

12/07/1712 July 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/07/1712 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL WOLSTENHOLME

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR VICKI COOK

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM THE ESTATE OFFICE, HOPLANDS KINGS SOMBORNE STOCKBRIDGE HAMPSHIRE SO20 6QH

View Document

19/06/1719 June 2017 COMPANY NAME CHANGED FROBISHER RETAIL LIMITED CERTIFICATE ISSUED ON 19/06/17

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MS JOANNE DAWN SEWARD

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL CHANDLER

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

25/09/1525 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH JOHN STRATTON / 01/04/2015

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

09/12/149 December 2014 31/12/13 STATEMENT OF CAPITAL GBP 490102

View Document

09/12/149 December 2014 31/12/12 STATEMENT OF CAPITAL GBP 330102

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/12/1213 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

19/10/1219 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MRS VICKI ALISON COOK

View Document

19/12/1119 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/05/1110 May 2011 03/02/11 STATEMENT OF CAPITAL GBP 102

View Document

02/02/112 February 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

13/01/1113 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/01/1112 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/01/1112 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/01/118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/12/107 December 2010 DIRECTOR APPOINTED MR PAUL EDWARD CHANDLER

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/02/1014 February 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH STRATTON

View Document

04/12/094 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALUN ROGER DAVIES / 24/11/2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY SUSAN WOLSTENHOLME

View Document

25/03/0825 March 2008 DIRECTOR AND SECRETARY APPOINTED KENNETH JOHN STRATTON

View Document

07/01/087 January 2008 RETURN MADE UP TO 24/11/07; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0513 January 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 SECRETARY RESIGNED

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 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