SKYLINE 120 COURTYARD MANAGEMENT LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

14/09/2314 September 2023 Previous accounting period extended from 2023-03-27 to 2023-03-31

View Document

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

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM BEDFORD HOUSE MOON BEEVER REF DM 21A JOHN STREET LONDON WC1N 2BF

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MR CHRISTOPHER EDWARD WILDING

View Document

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

28/12/1828 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARCUS WELCH

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 02/10/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/12/1422 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

10/10/1410 October 2014 02/10/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 02/10/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/02/135 February 2013 02/10/12 NO MEMBER LIST

View Document

05/01/135 January 2013 REGISTERED OFFICE CHANGED ON 05/01/2013 FROM 24 BLOOMSBURY SQUARE LONDON WC1A 2PL ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/02/1224 February 2012 DIRECTOR APPOINTED MR DANIEL JAMES MOORE

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MARCUS PHILIP WELCH

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM COUNTRYSIDE HOUSE THE DRIVE, GREAT WARLEY BRENTWOOD ESSEX CM13 3AT

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARK CHATHAM

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW CARRINGTON

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, SECRETARY TRACY WARREN

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 02/10/11 NO MEMBER LIST

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN HOYLES

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED ANDREW MARK CARRINGTON

View Document

29/10/1029 October 2010 02/10/10 NO MEMBER LIST

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PATRICK HOYLES / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP CHATHAM / 29/10/2009

View Document

29/10/0929 October 2009 02/10/09 NO MEMBER LIST

View Document

30/10/0830 October 2008 ANNUAL RETURN MADE UP TO 02/10/08

View Document

15/08/0815 August 2008 ADOPT ARTICLES 04/08/2008

View Document

08/08/088 August 2008 SECRETARY APPOINTED TRACY MARINA WARREN

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY GARY SHILLINGLAW

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/10/074 October 2007 ANNUAL RETURN MADE UP TO 02/10/07

View Document

11/06/0711 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

14/12/0614 December 2006 COMPANY NAME CHANGED COUNTRYSIDE NINETEEN LIMITED CERTIFICATE ISSUED ON 14/12/06

View Document

02/10/062 October 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