THE SKYLARKS MANAGEMENT (NO 2) LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

28/04/2528 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

09/10/249 October 2024 Registered office address changed from 1-3 Merstow Green Evesham Worcestershire WR11 4BD United Kingdom to 1 Bridge Street Evesham Worcestershire WR114SQ on 2024-10-09

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

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

View Accounts

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

11/04/2411 April 2024 Termination of appointment of Andrew James Elliott as a director on 2024-03-14

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

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

View Accounts

02/05/232 May 2023 Accounts for a dormant company made up to 2022-07-31

View Document

13/01/2313 January 2023 Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on 2023-01-13

View Document

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

View Accounts

25/04/2225 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

09/08/219 August 2021 Director's details changed for Mr Andrew James Elliott on 2019-10-23

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

09/08/219 August 2021 Director's details changed for Mr Andrew James Elliott on 2021-05-01

View Document

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

View Accounts

16/12/2016 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

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

View Accounts

23/04/2023 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM MORGAN HOUSE 58 ELY STREET STRATFORD-UPON-AVON CV37 6LN ENGLAND

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 6 ABBEY LANE COURT EVESHAM WORCESTERSHIRE WR11 4BY ENGLAND

View Document

24/09/1824 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

10/08/1810 August 2018 NOTIFICATION OF PSC STATEMENT ON 10/08/2018

View Document

10/08/1810 August 2018 CESSATION OF CHRISTOPHER ROY HOUGHTON AS A PSC

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 1-3 MERSTOW GREEN EVESHAM WORCESTERSHIRE WR11 4BD

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROY HOUGHTON / 10/08/2018

View Document

06/09/176 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

13/01/1713 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

18/09/1518 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

06/08/156 August 2015 30/07/15 NO MEMBER LIST

View Document

31/10/1431 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

14/08/1414 August 2014 30/07/14 NO MEMBER LIST

View Document

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

12/08/1312 August 2013 30/07/13 NO MEMBER LIST

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

20/08/1220 August 2012 30/07/12 NO MEMBER LIST

View Document

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROY HOUGHTON / 22/08/2011

View Document

22/08/1122 August 2011 30/07/11 NO MEMBER LIST

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

02/09/102 September 2010 30/07/10 NO MEMBER LIST

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES ELLIOTT / 30/07/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/09/0921 September 2009 ANNUAL RETURN MADE UP TO 30/07/09

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED SECRETARY HARRY JEFFERY AND COMPANY LIMITED

View Document

04/11/084 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/11/084 November 2008 ANNUAL RETURN MADE UP TO 30/07/08

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM ST LAWRENCE 28 STATION ROAD BARDNEY LINCOLN LINCOLNSHIRE LN3 5UD

View Document

04/11/084 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOUGHTON / 13/10/2008

View Document

04/11/084 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

11/08/0711 August 2007 ANNUAL RETURN MADE UP TO 30/07/07

View Document

15/04/0715 April 2007 REGISTERED OFFICE CHANGED ON 15/04/07 FROM: STONETILES TEDDINGTON TEWKESBURY GLOUCESTERSHIRE GL20 8JA

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/08/068 August 2006 ANNUAL RETURN MADE UP TO 30/07/06

View Document

29/03/0629 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

26/07/0526 July 2005 ANNUAL RETURN MADE UP TO 30/07/05

View Document

08/10/048 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

19/07/0419 July 2004 ANNUAL RETURN MADE UP TO 30/07/04

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0322 November 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

23/07/0323 July 2003 ANNUAL RETURN MADE UP TO 30/07/03

View Document

11/11/0211 November 2002 NEW SECRETARY APPOINTED

View Document

11/11/0211 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

11/11/0211 November 2002 SECRETARY RESIGNED

View Document

26/09/0226 September 2002 ANNUAL RETURN MADE UP TO 30/07/02

View Document

30/08/0130 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

07/08/017 August 2001 ANNUAL RETURN MADE UP TO 30/07/01

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

04/08/004 August 2000 ANNUAL RETURN MADE UP TO 30/07/00

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

27/07/9927 July 1999 ANNUAL RETURN MADE UP TO 30/07/99

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

28/07/9828 July 1998 ANNUAL RETURN MADE UP TO 30/07/98

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

23/07/9723 July 1997 ANNUAL RETURN MADE UP TO 30/07/97

View Document

07/03/977 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

21/11/9621 November 1996 REGISTERED OFFICE CHANGED ON 21/11/96 FROM: 131 ST PHILIPS DRIVE FOUR POOLS EVESHAM WORCS WR11 6RQ

View Document

21/11/9621 November 1996 ANNUAL RETURN MADE UP TO 30/07/96

View Document

21/11/9621 November 1996 SECRETARY RESIGNED

View Document

21/11/9621 November 1996 NEW SECRETARY APPOINTED

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

09/11/959 November 1995 NEW DIRECTOR APPOINTED

View Document

21/09/9521 September 1995 ANNUAL RETURN MADE UP TO 30/07/95

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

22/09/9422 September 1994 ANNUAL RETURN MADE UP TO 30/07/94

View Document

18/10/9318 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

18/10/9318 October 1993 ANNUAL RETURN MADE UP TO 30/07/93

View Document

29/10/9229 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

11/09/9211 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

17/08/9217 August 1992 ANNUAL RETURN MADE UP TO 30/07/92

View Document

12/08/9112 August 1991 ANNUAL RETURN MADE UP TO 30/07/91

View Document

19/07/9119 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/07/9119 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9119 July 1991 REGISTERED OFFICE CHANGED ON 19/07/91 FROM: ROWAN HOUSE BARNETT WAY BARNWOOD GLOUCESTER GL4 7RT

View Document

19/07/9119 July 1991 NEW DIRECTOR APPOINTED

View Document

17/02/9117 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9117 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 COMPANY NAME CHANGED MAPLE (4) LIMITED CERTIFICATE ISSUED ON 01/02/91

View Document

30/07/9030 July 1990 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