SKYLINE PROPERTY CONSULTANCY LIMITED

04974442
6 PRINSTEAD CLOSE, BAR END ROAD WINCHESTER ENGLAND SO23 9NS

Documents

Documents
Date Category Description Pages
10 Oct 2024 accounts Annual Accounts 8 Buy now
23 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2023 accounts Annual Accounts 9 Buy now
30 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2022 accounts Annual Accounts 7 Buy now
30 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2021 accounts Annual Accounts 7 Buy now
21 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Sep 2020 accounts Annual Accounts 7 Buy now
23 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 accounts Annual Accounts 7 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Oct 2018 accounts Annual Accounts 8 Buy now
13 Jun 2018 capital Return of purchase of own shares 4 Buy now
02 May 2018 capital Notice of cancellation of shares 5 Buy now
02 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
02 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
29 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Nov 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2017 officers Termination of appointment of secretary (Kenneth John Stratton) 1 Buy now
22 Aug 2017 accounts Annual Accounts 6 Buy now
21 Aug 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Jul 2017 capital Notice of cancellation of shares 4 Buy now
12 Jul 2017 resolution Resolution 1 Buy now
12 Jul 2017 capital Return of purchase of own shares 4 Buy now
05 Jul 2017 officers Termination of appointment of director (Nigel Timothy Wolstenholme) 1 Buy now
05 Jul 2017 officers Termination of appointment of director (Vicki Alison Cook) 1 Buy now
20 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2017 officers Appointment of director (Ms Joanne Dawn Seward) 2 Buy now
19 Jun 2017 resolution Resolution 3 Buy now
16 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Dec 2016 officers Termination of appointment of director (Paul Edward Chandler) 1 Buy now
23 Sep 2016 accounts Annual Accounts 5 Buy now
18 Dec 2015 annual-return Annual Return 8 Buy now
25 Sep 2015 officers Change of particulars for secretary (Mr Kenneth John Stratton) 1 Buy now
21 Sep 2015 accounts Annual Accounts 5 Buy now
22 Dec 2014 annual-return Annual Return 8 Buy now
09 Dec 2014 capital Return of Allotment of shares 3 Buy now
09 Dec 2014 capital Return of Allotment of shares 3 Buy now
26 Sep 2014 accounts Annual Accounts 5 Buy now
02 Dec 2013 annual-return Annual Return 8 Buy now
30 Sep 2013 accounts Annual Accounts 5 Buy now
13 Dec 2012 annual-return Annual Return 8 Buy now
19 Oct 2012 accounts Amended Accounts 4 Buy now
28 Sep 2012 accounts Annual Accounts 4 Buy now
26 Mar 2012 officers Appointment of director (Mrs Vicki Alison Cook) 3 Buy now
19 Dec 2011 annual-return Annual Return 7 Buy now
28 Sep 2011 accounts Annual Accounts 3 Buy now
10 May 2011 capital Return of Allotment of shares 4 Buy now
02 Feb 2011 annual-return Annual Return 5 Buy now
13 Jan 2011 mortgage Particulars of a mortgage or charge 5 Buy now
12 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Jan 2011 mortgage Particulars of a mortgage or charge 5 Buy now
07 Dec 2010 officers Appointment of director (Mr Paul Edward Chandler) 3 Buy now
29 Sep 2010 accounts Annual Accounts 3 Buy now
14 Feb 2010 officers Termination of appointment of director (Kenneth Stratton) 1 Buy now
04 Dec 2009 annual-return Annual Return 5 Buy now
04 Dec 2009 officers Change of particulars for director (Alun Roger Davies) 2 Buy now
03 Nov 2009 accounts Annual Accounts 4 Buy now
18 Dec 2008 annual-return Return made up to 24/11/08; full list of members 4 Buy now
28 Oct 2008 accounts Annual Accounts 4 Buy now
18 Apr 2008 officers Appointment terminated secretary susan wolstenholme 1 Buy now
25 Mar 2008 officers Director and secretary appointed kenneth john stratton 4 Buy now
07 Jan 2008 annual-return Return made up to 24/11/07; no change of members 7 Buy now
02 Nov 2007 accounts Annual Accounts 4 Buy now
28 Feb 2007 annual-return Return made up to 24/11/06; full list of members 7 Buy now
11 Jan 2007 capital Ad 01/04/06--------- £ si 1@1=1 £ ic 2/3 2 Buy now
21 Nov 2006 accounts Annual Accounts 4 Buy now
07 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
28 Feb 2006 annual-return Return made up to 24/11/05; full list of members 7 Buy now
22 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
13 Jan 2005 annual-return Return made up to 24/11/04; full list of members 7 Buy now
27 Sep 2004 accounts Accounting reference date extended from 30/11/04 to 31/12/04 1 Buy now
13 Jan 2004 officers New director appointed 3 Buy now
13 Jan 2004 officers New secretary appointed 2 Buy now
13 Jan 2004 officers New director appointed 2 Buy now
07 Jan 2004 officers Secretary resigned 1 Buy now
07 Jan 2004 officers Director resigned 1 Buy now
24 Nov 2003 incorporation Incorporation Company 17 Buy now