SKELLOW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewSecretary's details changed for Fps Group Services on 2025-06-23

View Document

18/06/2518 June 2025 NewDirector's details changed for Mr Malcolm Mann Meek on 2025-06-17

View Document

18/06/2518 June 2025 NewChange of details for Mr Malcolm Mann Meek as a person with significant control on 2025-06-17

View Document

18/06/2518 June 2025 NewRegistered office address changed from Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster England DN6 7FE England to C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on 2025-06-18

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

09/10/249 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Termination of appointment of Inspired Secretarial Services Limited as a secretary on 2023-12-19

View Document

19/12/2319 December 2023 Appointment of Fps Group Services as a secretary on 2023-12-19

View Document

21/08/2321 August 2023 Micro company accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-24 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/03/1614 March 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

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

View Accounts

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/159 March 2015 24/01/15 NO CHANGES

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MANN MEEK / 01/01/2015

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM C/O INSPIRED PROPERTY MANAGEMENT LLP 6 MALTON WAY ADWICK-LE-STREET DONCASTER SOUTH YORKSHIRE DN6 7FE

View Document

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

View Accounts

31/08/1431 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/06/146 June 2014 CORPORATE SECRETARY APPOINTED INSPIRED SECRETARIAL SERVICES LIMITED

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID POPPLETON

View Document

17/02/1417 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MANN MEEK / 07/02/2014

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR MALCOLM MANN MEEK

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM APPROACH HOUSE 109 GREAT NORTH ROAD WOODLANDS DONCASTER SOUTH YORKSHIRE DN6 7SU ENGLAND

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN POPPLETON / 24/01/2014

View Document

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

View Accounts

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MEEK

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR DAVID JOHN POPPLETON

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 3 LAZARUS COURT DONCASTER SOUTH YORKSHIRE DN1 3NF

View Document

12/03/1312 March 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM MANN MEEK / 01/03/2013

View Document

08/01/138 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Accounts

24/04/1224 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/02/129 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

06/06/116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, SECRETARY CAROL OGDEN

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, SECRETARY COMPANY CREATIONS AND CONTROL LIMITED

View Document

29/10/0929 October 2009 SECRETARY APPOINTED CAROL OGDEN

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/02/094 February 2009 SECRETARY APPOINTED COMPANY CREATIONS AND CONTROL LIMITED

View Document

04/02/094 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 3 LAZARUS COURT DONCASTER SOUTH YORKSHIRE DN1 3NF

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED MR MALCOLM MANN MEEK

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR STUART MURRAY

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR NASREEN DURGAN

View Document

22/07/0822 July 2008 NC INC ALREADY ADJUSTED 11/02/08

View Document

22/07/0822 July 2008 GBP NC 30/100 11/02/2008

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY STUART MURRAY

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY COMPANY CREATIONS & CONTROL LTD

View Document

28/05/0828 May 2008 DIRECTOR AND SECRETARY APPOINTED STUART LEWIS MURRAY

View Document

22/05/0822 May 2008 APP OF DIR 30/04/2008

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATE, DIRECTOR CAROL ANNE WHITE LOGGED FORM

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED NASREEN DURGAN

View Document

16/05/0816 May 2008 APT A DIR 30/04/2008

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 15A HALLGATE DONCASTER SOUTH YORKSHIRE DN1 3NA

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR CAROL WHITE

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR DARRYL BARKER

View Document

29/01/0829 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0721 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 40 WOOD STREET WAKEFIELD WEST YORKSHIRE WF1 2HL

View Document

18/12/0618 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

24/01/0624 January 2006 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