SKYPARK PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-01-27 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
21/02/2421 February 2024 | Confirmation statement made on 2024-01-27 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
27/09/2327 September 2023 | Change of details for Mr Stephen Michael Doolan as a person with significant control on 2022-09-06 |
27/09/2327 September 2023 | Confirmation statement made on 2023-01-27 with updates |
27/09/2327 September 2023 | Cessation of Rosamund Louise Mcgrath as a person with significant control on 2022-09-06 |
29/06/2329 June 2023 | Compulsory strike-off action has been suspended |
29/06/2329 June 2023 | Compulsory strike-off action has been suspended |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
27/01/2327 January 2023 | Termination of appointment of Rosamund Louise Mcgrath as a director on 2022-09-06 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2021-12-31 |
03/03/223 March 2022 | Confirmation statement made on 2022-01-27 with no updates |
02/03/222 March 2022 | Director's details changed for Mrs Rosamund Louise Mcgrath on 2022-03-02 |
02/03/222 March 2022 | Director's details changed for Mr Stephen Michael Doolan on 2022-03-02 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/08/1921 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/04/161 April 2016 | REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 5 OWEN DRIVE SPEKE HALL DRIVE LIVERPOOL MERSEYSIDE L24 1YL |
01/04/161 April 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/11/1510 November 2015 | CURRSHO FROM 31/01/2016 TO 31/12/2015 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
15/07/1515 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL DOOLAN / 15/07/2015 |
15/07/1515 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSAMUND LOUISE MCGRATH / 15/07/2015 |
18/03/1518 March 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
27/01/1527 January 2015 | REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 48 - 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG UNITED KINGDOM |
23/09/1423 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088617080002 |
23/09/1423 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088617080003 |
05/09/145 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088617080001 |
03/09/143 September 2014 | 27/08/14 STATEMENT OF CAPITAL GBP 4 |
03/09/143 September 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WHEELER |
19/02/1419 February 2014 | DIRECTOR APPOINTED MR ANDREW JOHN WHEELER |
19/02/1419 February 2014 | 27/01/14 STATEMENT OF CAPITAL GBP 3 |
19/02/1419 February 2014 | DIRECTOR APPOINTED MR STEPHEN MICHAEL DOOLAN |
19/02/1419 February 2014 | DIRECTOR APPOINTED MRS ROSAMUND LOUISE MCGRATH |
27/01/1427 January 2014 | APPOINTMENT TERMINATED, DIRECTOR MARTYN CULL |
27/01/1427 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SKYPARK PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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