SKYCREST ESTATES LIMITED

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

28/12/2228 December 2022 Application to strike the company off the register

View Document

27/04/2227 April 2022 Appointment of Mrs Rebecca Ruth Gammon as a director on 2022-04-27

View Document

05/04/225 April 2022 Withdrawal of a person with significant control statement on 2022-04-05

View Document

05/04/225 April 2022 Notification of J90Mbk Limited as a person with significant control on 2020-03-10

View Document

01/04/221 April 2022 Termination of appointment of Rebecca Ruth Gammon as a director on 2022-03-31

View Document

01/04/221 April 2022 Termination of appointment of Yvonne Brockhurst as a director on 2022-03-31

View Document

01/04/221 April 2022 Termination of appointment of Jeremy Brockhurst as a director on 2022-03-31

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

13/05/1913 May 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047939030005

View Document

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047939030006

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

09/05/189 May 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047939030005

View Document

20/07/1720 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

23/04/1723 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047939030003

View Document

23/04/1723 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/04/1723 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047939030004

View Document

23/04/1723 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/06/1610 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/07/156 July 2015 PREVEXT FROM 31/10/2014 TO 30/04/2015

View Document

10/06/1510 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/07/144 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

21/06/1421 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047939030004

View Document

12/02/1412 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047939030003

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MRS YVONNE BROCKHURST

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR JEREMY BROCKHURST

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/06/1312 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/06/1211 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA RUTH GAMMON / 01/10/2009

View Document

15/06/1015 June 2010 SAIL ADDRESS CREATED

View Document

15/06/1015 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/07/096 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY SANDERCOMBE

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR DARREN ANDERSON

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ANDERSON / 01/12/2007

View Document

04/08/084 August 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SANDERCOMBE / 06/07/2007

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 RETURN MADE UP TO 10/06/05; NO CHANGE OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/02/0515 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/10/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/037 August 2003 NC INC ALREADY ADJUSTED 25/07/03

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 £ NC 1000/1060 25/07/0

View Document

07/08/037 August 2003 VARYING SHARE RIGHTS AND NAMES

View Document

05/08/035 August 2003 REGISTERED OFFICE CHANGED ON 05/08/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED

View Document

05/08/035 August 2003 SECRETARY RESIGNED

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 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