SKY (NORTH WEST) LTD

05469085
THE STABLES 2A CATHERINE ROAD MANCHESTER ENGLAND M8 4HA

Documents

Documents
Date Category Description Pages
13 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Sep 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jul 2024 accounts Annual Accounts 3 Buy now
10 Jul 2024 officers Termination of appointment of secretary (Yochanan Hochhauser) 1 Buy now
10 Jul 2024 officers Termination of appointment of director (Eva Hochhauser) 1 Buy now
10 Jul 2024 officers Termination of appointment of director (Yochanan Hochhauser) 1 Buy now
24 Jul 2023 accounts Annual Accounts 3 Buy now
18 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2023 officers Appointment of director (Mr Yisroel Schreiber) 2 Buy now
05 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2022 accounts Annual Accounts 3 Buy now
08 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2021 accounts Annual Accounts 3 Buy now
06 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2020 accounts Annual Accounts 3 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2019 accounts Annual Accounts 2 Buy now
18 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2018 accounts Annual Accounts 2 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2017 accounts Annual Accounts 3 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2016 accounts Annual Accounts 4 Buy now
22 Jun 2016 annual-return Annual Return 5 Buy now
28 Jul 2015 accounts Annual Accounts 3 Buy now
02 Jul 2015 annual-return Annual Return 5 Buy now
24 Jul 2014 accounts Annual Accounts 4 Buy now
12 Jun 2014 annual-return Annual Return 5 Buy now
23 Aug 2013 accounts Annual Accounts 5 Buy now
05 Jun 2013 annual-return Annual Return 5 Buy now
25 Oct 2012 capital Return of Allotment of shares 5 Buy now
03 Aug 2012 resolution Resolution 58 Buy now
23 Jul 2012 accounts Annual Accounts 4 Buy now
27 Jun 2012 annual-return Annual Return 4 Buy now
27 Jun 2012 officers Termination of appointment of director (Eva Hochhauser) 1 Buy now
18 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
24 Dec 2011 mortgage Particulars of a mortgage or charge 6 Buy now
13 Dec 2011 annual-return Annual Return 6 Buy now
13 Dec 2011 officers Termination of appointment of director (Joshua Josefovitz) 1 Buy now
13 Dec 2011 officers Termination of appointment of director (Yisroel Schreiber) 1 Buy now
13 Dec 2011 officers Appointment of director (Mrs Eva Hochhauser) 2 Buy now
22 Sep 2011 officers Appointment of director (Mrs Eva Hochhauser) 2 Buy now
21 Sep 2011 officers Termination of appointment of director (Yisroel Schreiber) 1 Buy now
21 Sep 2011 officers Termination of appointment of director (Joshua Josefovitz) 1 Buy now
28 Jul 2011 accounts Annual Accounts 5 Buy now
27 Jun 2011 annual-return Annual Return 6 Buy now
27 Jul 2010 accounts Annual Accounts 4 Buy now
11 Jun 2010 annual-return Annual Return 5 Buy now
01 Sep 2009 accounts Annual Accounts 5 Buy now
04 Jun 2009 annual-return Return made up to 01/06/09; full list of members 4 Buy now
07 Feb 2009 address Registered office changed on 07/02/2009 from the stables 2A catherine road crumpsall manchester lancashire M8 4HA 1 Buy now
16 Sep 2008 accounts Annual Accounts 5 Buy now
17 Jun 2008 annual-return Return made up to 01/06/08; no change of members 7 Buy now
06 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 17 3 Buy now
12 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
29 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
18 Jun 2007 annual-return Return made up to 01/06/07; no change of members 7 Buy now
24 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
26 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
10 Apr 2007 accounts Annual Accounts 3 Buy now
16 Mar 2007 accounts Accounting reference date extended from 30/06/07 to 31/10/07 1 Buy now
05 Mar 2007 resolution Resolution 2 Buy now
25 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
17 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
17 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
20 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
19 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
15 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
11 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
03 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
28 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
27 Sep 2006 address Registered office changed on 27/09/06 from: 30 catherine road manchester M8 4HF 1 Buy now
22 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
12 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
01 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
29 Jun 2006 annual-return Return made up to 01/06/06; full list of members 3 Buy now
29 Jun 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
23 May 2006 capital Ad 15/02/06--------- £ si 3@1=3 £ ic 8/11 2 Buy now
14 Mar 2006 officers Director resigned 1 Buy now
03 Mar 2006 officers New director appointed 2 Buy now
29 Jun 2005 officers New director appointed 2 Buy now