S K PROPERTIES LIMITED

Company Documents

DateDescription
30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/08/145 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM
TOP FLOOR 3-5 KELSEY PARK ROAD
BECKENHAM
KENT
BR3 6LH

View Document

15/02/1415 February 2014 DISS40 (DISS40(SOAD))

View Document

14/02/1414 February 2014 Annual return made up to 26 July 2013 with full list of shareholders

View Document

19/11/1319 November 2013 FIRST GAZETTE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/09/1227 September 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/10/1113 October 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/10/109 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHAN SJOBLOM / 26/07/2010

View Document

09/10/109 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BEESLEY / 26/07/2010

View Document

09/10/109 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RUNACRES / 26/07/2010

View Document

09/10/109 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BEESLEY / 26/07/2010

View Document

09/10/109 October 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/12/0911 December 2009 Annual return made up to 26 July 2009 with full list of shareholders

View Document

09/12/099 December 2009 Annual return made up to 26 July 2008 with full list of shareholders

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/05/0919 May 2009 DISS40 (DISS40(SOAD))

View Document

18/05/0918 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0918 May 2009 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/09 FROM: GISTERED OFFICE CHANGED ON 18/05/2009 FROM ACORN HOUSE MANOR ROAD BECKENHAM KENT BR3 5LE

View Document

18/05/0918 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/04/0929 April 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/08/0723 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/054 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 NEW DIRECTOR APPOINTED

View Document

31/05/0331 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

31/05/0331 May 2003 REGISTERED OFFICE CHANGED ON 31/05/03 FROM: G OFFICE CHANGED 31/05/03 2 WINDSOR WAY ALDERSHOT HAMPSHIRE GU11 1JG

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0227 October 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED

View Document

16/08/0116 August 2001 SECRETARY RESIGNED

View Document

26/07/0126 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information