SKN LIMITED

05636471
2 BROMWICH COURT, 1ST FLOOR GORSEY LANE COLESHILL BIRMINGHAM B46 1JU

Documents

Documents
Date Category Description Pages
30 May 2024 mortgage Registration of a charge 45 Buy now
30 May 2024 mortgage Registration of a charge 81 Buy now
23 Feb 2024 officers Termination of appointment of director (Charles Robert William Mclean) 1 Buy now
23 Feb 2024 officers Termination of appointment of director (Darren Paul Grassby) 1 Buy now
23 Feb 2024 officers Appointment of director (Mr Harvey Bertenshaw Ainley) 2 Buy now
23 Feb 2024 officers Appointment of director (Mr Jeremy Robert Arthur Richardson) 2 Buy now
02 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2023 accounts Annual Accounts 23 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2022 accounts Annual Accounts 25 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2022 officers Termination of appointment of director (Stephen Mensforth) 1 Buy now
10 Jan 2022 officers Appointment of director (Mr Charles Robert William Mclean) 2 Buy now
09 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2021 accounts Annual Accounts 24 Buy now
25 Aug 2021 mortgage Registration of a charge 42 Buy now
17 Aug 2021 mortgage Registration of a charge 81 Buy now
04 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Aug 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Aug 2020 accounts Annual Accounts 28 Buy now
23 Jul 2020 officers Termination of appointment of director (Richard Julian Bowser) 1 Buy now
23 Jul 2020 officers Termination of appointment of director (Fady Michel Abouchalache) 1 Buy now
23 Jul 2020 officers Termination of appointment of director (Joseph Patrick Dib) 1 Buy now
14 Apr 2020 officers Termination of appointment of director (Nicholas John Perrin) 1 Buy now
13 Mar 2020 officers Termination of appointment of director (Simon Richard Hope) 1 Buy now
13 Mar 2020 officers Termination of appointment of secretary (Simon Richard Hope) 1 Buy now
06 Mar 2020 officers Appointment of director (Mr Stephen Mensforth) 2 Buy now
18 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2020 mortgage Registration of a charge 75 Buy now
12 Feb 2020 mortgage Registration of a charge 44 Buy now
22 Nov 2019 officers Appointment of director (Mr Nicholas John Perrin) 2 Buy now
02 May 2019 accounts Annual Accounts 20 Buy now
08 Feb 2019 officers Appointment of director (Mr Joseph Patrick Dib) 2 Buy now
08 Feb 2019 officers Appointment of director (Mr Fady Michel Abouchalache) 2 Buy now
08 Feb 2019 officers Termination of appointment of director (Neil William Mccausland) 1 Buy now
07 Feb 2019 mortgage Registration of a charge 71 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2019 capital Return of Allotment of shares 3 Buy now
09 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2018 officers Termination of appointment of director (Karyn Mackenzie) 1 Buy now
08 May 2018 officers Appointment of secretary (Mr Simon Richard Hope) 2 Buy now
08 May 2018 officers Termination of appointment of secretary (Richard Julian Bowser) 1 Buy now
08 May 2018 officers Appointment of director (Mrs Karyn Mackenzie) 2 Buy now
08 May 2018 officers Appointment of director (Mr Simon Richard Hope) 2 Buy now
01 Mar 2018 officers Termination of appointment of director (James Edward Davidson) 1 Buy now
21 Feb 2018 accounts Annual Accounts 20 Buy now
02 Feb 2018 mortgage Registration of a charge 69 Buy now
02 Feb 2018 mortgage Registration of a charge 35 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2017 resolution Resolution 10 Buy now
16 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jun 2017 accounts Annual Accounts 21 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Nov 2016 resolution Resolution 9 Buy now
03 Nov 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
09 Jan 2016 accounts Annual Accounts 17 Buy now
16 Dec 2015 annual-return Annual Return 6 Buy now
05 Nov 2015 officers Appointment of director (Mr James Edward Davidson) 2 Buy now
12 Jan 2015 accounts Annual Accounts 16 Buy now
19 Dec 2014 annual-return Annual Return 6 Buy now
09 Oct 2014 officers Appointment of director (Mr Darren Paul Grassby) 2 Buy now
27 May 2014 accounts Annual Accounts 16 Buy now
11 Feb 2014 officers Termination of appointment of director (Andy Randall) 1 Buy now
16 Jan 2014 annual-return Annual Return 6 Buy now
13 Aug 2013 mortgage Registration of a charge 70 Buy now
07 Jun 2013 accounts Annual Accounts 17 Buy now
04 Feb 2013 annual-return Annual Return 6 Buy now
06 Jun 2012 accounts Annual Accounts 17 Buy now
21 Dec 2011 annual-return Annual Return 6 Buy now
02 Jun 2011 accounts Annual Accounts 16 Buy now
25 Jan 2011 annual-return Annual Return 6 Buy now
28 May 2010 accounts Annual Accounts 17 Buy now
23 Dec 2009 annual-return Annual Return 5 Buy now
01 Jul 2009 accounts Annual Accounts 17 Buy now
24 Dec 2008 annual-return Return made up to 25/11/08; full list of members 4 Buy now
02 Jul 2008 officers Appointment terminated director nigel darwin 1 Buy now
15 May 2008 accounts Annual Accounts 16 Buy now
08 Feb 2008 officers New secretary appointed 1 Buy now
08 Feb 2008 officers New director appointed 1 Buy now
06 Feb 2008 officers Secretary resigned 1 Buy now
19 Dec 2007 annual-return Return made up to 25/11/07; full list of members 2 Buy now
04 Jul 2007 accounts Annual Accounts 16 Buy now
22 Dec 2006 annual-return Return made up to 25/11/06; full list of members 2 Buy now
18 Apr 2006 mortgage Particulars of mortgage/charge 8 Buy now
13 Apr 2006 officers Secretary resigned;director resigned 1 Buy now
13 Apr 2006 officers Director resigned 1 Buy now
08 Feb 2006 resolution Resolution 2 Buy now
13 Jan 2006 officers New director appointed 2 Buy now
13 Jan 2006 officers New director appointed 4 Buy now
13 Jan 2006 officers New secretary appointed;new director appointed 2 Buy now
13 Jan 2006 accounts Accounting reference date shortened from 30/11/06 to 31/08/06 1 Buy now
13 Jan 2006 address Registered office changed on 13/01/06 from: 222 gray`s inn road london WC1X 8XF 1 Buy now
11 Jan 2006 mortgage Particulars of mortgage/charge 11 Buy now
04 Jan 2006 change-of-name Certificate Change Of Name Company 2 Buy now