SKYLINE PROPERTIES 1 LIMITED

Company Documents

DateDescription
17/07/2417 July 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

21/02/2421 February 2024 Registered office address changed from The Hermitage Shenfield Road Brentwood CM15 8AG England to 2 Tudor Way Waltham Abbey EN9 1PX on 2024-02-21

View Document

14/08/2314 August 2023 Micro company accounts made up to 2022-07-31

View Document

14/08/2314 August 2023 Registered office address changed from Unit 5, the Galleria 180-182 George Lane South Woodford London E18 1AY to The Hermitage Shenfield Road Brentwood CM15 8AG on 2023-08-14

View Document

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

22/02/2322 February 2023 Satisfaction of charge 048186130012 in full

View Document

01/02/231 February 2023 Satisfaction of charge 048186130011 in full

View Document

01/02/231 February 2023 Satisfaction of charge 048186130008 in full

View Document

01/02/231 February 2023 Satisfaction of charge 048186130009 in full

View Document

01/02/231 February 2023 Satisfaction of charge 048186130010 in full

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-06-29 with no updates

View Document

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

View Accounts

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

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-07-31

View Document

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

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

16/04/2016 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

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

View Accounts

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048186130006

View Document

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048186130007

View Document

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEIGH OSBORNE / 20/02/2019

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048186130005

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048186130004

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/04/1810 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 DISS40 (DISS40(SOAD))

View Document

26/09/1726 September 2017 FIRST GAZETTE

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

24/04/1724 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

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

View Accounts

05/05/165 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048186130003

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/12/141 December 2014 Annual return made up to 2 July 2012 with full list of shareholders

View Document

01/12/141 December 2014 Annual return made up to 2 July 2011 with full list of shareholders

View Document

01/12/141 December 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

01/12/141 December 2014 Annual return made up to 2 July 2013 with full list of shareholders

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEIGH OSBORNE / 02/07/2010

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DAVID OSBORNE / 02/07/2010

View Document

28/11/1428 November 2014 Annual return made up to 2 July 2010 with full list of shareholders

View Document

28/11/1428 November 2014 Annual return made up to 2 July 2009 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/09/1324 September 2013 APPOINTMENT TERMINATED, SECRETARY EDWARD OSBORNE

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD OSBORNE

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM BROOK POINT 1412 - 1420 HIGH ROAD WHETSTONE LONDON N20 9BH UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/04/1315 April 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100438,PR001213

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/01/1216 January 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

31/07/1131 July 2011 Annual accounts for year ending 31 Jul 2011

View Accounts

31/07/1031 July 2010 Annual accounts for year ending 31 Jul 2010

View Accounts

28/06/1028 June 2010 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

22/03/1022 March 2010 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM AVCO HOUSE 6 ALBERT ROAD BARNET HERTFORDSHIRE EN4 9SH

View Document

02/10/092 October 2009 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

07/08/097 August 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

31/07/0931 July 2009 Annual accounts for year ending 31 Jul 2009

View Accounts

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/07/0810 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

07/05/087 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/10/0724 October 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03 FROM: AVCO HOUSE 6 ALBERT ROAD NEW BARNET HERTFORDSHIRE EN4 9SH

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 REGISTERED OFFICE CHANGED ON 14/07/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

14/07/0314 July 2003 SECRETARY RESIGNED

View Document

02/07/032 July 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