SKYMARK PROPERTIES LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA to 167-169 Great Portland Street 167-169 Great Portland Street 5th Floor London W1W 5PF on 2022-12-30

View Document

30/12/2230 December 2022 Member's details changed for Ms Rashida Saju on 2022-12-30

View Document

30/12/2230 December 2022 Member's details changed for Mr Moez Saju on 2022-12-30

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE OC3336270011

View Document

18/08/2018 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3336270009

View Document

18/08/2018 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3336270007

View Document

18/08/2018 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE OC3336270010

View Document

18/08/2018 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3336270006

View Document

18/08/2018 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3336270008

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

24/07/1724 July 2017 PREVEXT FROM 29/10/2016 TO 31/03/2017

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/08/161 August 2016 PREVSHO FROM 30/10/2015 TO 29/10/2015

View Document

04/03/164 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/03/164 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/03/164 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/03/161 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3336270006

View Document

01/03/161 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3336270008

View Document

01/03/161 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3336270007

View Document

01/03/161 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3336270009

View Document

20/12/1520 December 2015 ANNUAL RETURN MADE UP TO 17/12/15

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/01/1515 January 2015 ANNUAL RETURN MADE UP TO 17/12/14

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/08/148 August 2014 PREVSHO FROM 31/10/2013 TO 30/10/2013

View Document

24/12/1324 December 2013 ANNUAL RETURN MADE UP TO 17/12/13

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM C/O C/O M SAJU PARK HOUSE 111 UXBRIDGE ROAD LONDON UNITED KINGDOM

View Document

17/12/1217 December 2012 ANNUAL RETURN MADE UP TO 17/12/12

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM C/O M SAJU 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9HH

View Document

16/07/1216 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

13/01/1213 January 2012 ANNUAL RETURN MADE UP TO 17/12/11

View Document

20/12/1120 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 5

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/01/1114 January 2011 ANNUAL RETURN MADE UP TO 17/12/10

View Document

14/01/1114 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RASHIDA SAJU / 17/12/2010

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

31/12/0931 December 2009 ANNUAL RETURN MADE UP TO 17/12/09

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/03/0930 March 2009 MEMBER'S PARTICULARS RASHIDA SAJU

View Document

30/03/0930 March 2009 LLP MEMBER GLOBAL RASHIDA SAJU DETAILS CHANGED BY FORM RECEIVED ON 26-03-2009 FOR LLP OC338917

View Document

30/03/0930 March 2009 LLP MEMBER GLOBAL RASHIDA SAJU DETAILS CHANGED BY FORM RECEIVED ON 26-03-2009 FOR LLP OC325749

View Document

09/02/099 February 2009 ANNUAL RETURN MADE UP TO 17/12/08

View Document

09/02/099 February 2009 PREVSHO FROM 31/12/2008 TO 31/10/2008

View Document

17/09/0817 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/09/0817 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/09/0810 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/08/0813 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/01/085 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0717 December 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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