ROGER SKINNER HOLDINGS LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

14/02/2514 February 2025 Director's details changed for Jonathan Francis Luckett on 2025-02-07

View Document

17/10/2417 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

22/12/2322 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Director's details changed for Jonathan Francis Luckett on 2023-09-01

View Document

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

View Accounts

15/02/2315 February 2023 Termination of appointment of Timothy Lloyd Hansell as a director on 2023-02-10

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

10/02/2310 February 2023 Director's details changed for Jonathan Francis Luckett on 2023-02-09

View Document

30/12/2230 December 2022 Appointment of Georgina Skinner as a director on 2022-12-01

View Document

21/12/2221 December 2022 Termination of appointment of Wendy Lynn Skinner as a secretary on 2022-12-01

View Document

21/12/2221 December 2022 Appointment of Jonathan Francis Luckett as a director on 2022-12-01

View Document

21/12/2221 December 2022 Appointment of Benjamin Roger Albert Skinner as a director on 2022-12-01

View Document

21/12/2221 December 2022 Appointment of Kirstin Jane Marshall as a secretary on 2022-12-01

View Document

16/12/2216 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

13/10/2113 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

16/10/1916 October 2019 PREVSHO FROM 27/03/2020 TO 31/03/2019

View Document

15/10/1915 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/19

View Document

15/10/1915 October 2019 PREVSHO FROM 31/03/2019 TO 27/03/2019

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED TIMOTHY LLOYD HANSELL

View Document

17/06/1917 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111941550005

View Document

04/06/194 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111941550004

View Document

29/05/1929 May 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

11/04/1911 April 2019 ADOPT ARTICLES 28/03/2019

View Document

11/04/1911 April 2019 ADOPT ARTICLES 29/03/2019

View Document

10/04/1910 April 2019 28/03/19 STATEMENT OF CAPITAL GBP 2002

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111941550002

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111941550003

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111941550001

View Document

27/03/1927 March 2019 Annual accounts for year ending 27 Mar 2019

View Accounts

08/02/188 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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