SKYE PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/08/2529 August 2025 NewApplication to strike the company off the register

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/01/2013 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/02/1927 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

24/03/1824 March 2018 DISS40 (DISS40(SOAD))

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

07/03/187 March 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

05/12/175 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/02/1618 February 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

18/05/1518 May 2015 CURRSHO FROM 31/12/2015 TO 31/07/2015

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED ANDREW AUSTIN

View Document

20/04/1520 April 2015 21/01/15 STATEMENT OF CAPITAL GBP 1

View Document

02/04/152 April 2015 COMPANY NAME CHANGED VERUS FINANCIAL LIMITED CERTIFICATE ISSUED ON 02/04/15

View Document

09/12/149 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document


More Company Information