SKYLINE MODELS LIMITED

Company Documents

DateDescription
30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

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

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROGER HAMILTON

View Document

01/08/171 August 2017 CESSATION OF NICHOLAS QUENTIN STUART BINEHAM AS A PSC

View Document

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

View Accounts

28/09/1628 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 58 CROYDON ROAD CATERHAM CR3 6QB

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/08/1514 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN POOLE

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BINEHAM

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM THE COUNTING HOUSE ST MARY'S STREET WALLINGFORD OX10 0EL

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR JOHN ROGER HAMILTON

View Document

12/08/1412 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN STUART POOLE / 01/01/2014

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS QUENTIN STUART BINEHAM / 02/04/2014

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

07/08/137 August 2013 DIRECTOR APPOINTED MR ADRIAN STUART POOLE

View Document

30/07/1330 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED NICHOLAS QUENTIN STUART BINEHAM

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSTON

View Document

26/03/1326 March 2013 PREVEXT FROM 31/07/2012 TO 31/12/2012

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BINEHAM

View Document

30/07/1230 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/09/113 September 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/08/105 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BINEHAM

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/08/0918 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 July 2006

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM ABACUS HOUSE HIGH STREET GORING ON THAMES RG8 9AR

View Document

18/02/0818 February 2008 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 FIRST GAZETTE

View Document

01/08/071 August 2007 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/11/053 November 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

22/12/0322 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0227 July 2002 RETURN MADE UP TO 03/07/02; NO CHANGE OF MEMBERS

View Document

07/05/027 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

07/05/027 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0226 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00 FROM: 8 COLTSFOOT DRIVE BROADHEATH ALTRINCHAM CHESHIRE WA14 5JY

View Document

19/07/0019 July 2000 SECRETARY RESIGNED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 NEW SECRETARY APPOINTED

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 REGISTERED OFFICE CHANGED ON 06/07/00 FROM: 1ST CERT OLYMPIC HOUSE 17-19 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5WG

View Document

03/07/003 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information