SKYE HOMES FLINTSHIRE LTD

07743741
ST GEORGE'S HOUSE 215-219 CHESTER ROAD MANCHESTER ENGLAND M15 4JE

Documents

Documents
Date Category Description Pages
28 May 2024 gazette Gazette Dissolved Compulsory 1 Buy now
12 Mar 2024 gazette Gazette Notice Compulsory 1 Buy now
15 Dec 2023 officers Change of particulars for director (Mr Carl Alexander Lewis) 2 Buy now
15 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2023 officers Termination of appointment of director (Neil David Spencer) 1 Buy now
30 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 6 Buy now
01 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 8 Buy now
27 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2021 officers Change of particulars for director (Mr Neil David Spencer) 2 Buy now
11 Jan 2021 officers Change of particulars for director (Mr Carl Alexander Lewis) 2 Buy now
11 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2020 accounts Annual Accounts 8 Buy now
24 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 5 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 accounts Annual Accounts 5 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Apr 2018 accounts Annual Accounts 3 Buy now
28 Nov 2017 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jun 2017 officers Appointment of director (Mr Neil David Spencer) 3 Buy now
12 Jun 2017 capital Return of Allotment of shares 9 Buy now
22 May 2017 capital Notice of name or other designation of class of shares 2 Buy now
22 May 2017 resolution Resolution 21 Buy now
17 May 2017 resolution Resolution 2 Buy now
17 May 2017 change-of-name Change Of Name Notice 2 Buy now
01 Mar 2017 accounts Annual Accounts 2 Buy now
02 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 May 2016 accounts Annual Accounts 3 Buy now
03 Sep 2015 annual-return Annual Return 3 Buy now
05 Jun 2015 accounts Annual Accounts 3 Buy now
15 Oct 2014 annual-return Annual Return 3 Buy now
07 Oct 2014 officers Change of particulars for director (Mr Carl Alexander Lewis) 2 Buy now
07 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2013 accounts Annual Accounts 5 Buy now
21 Aug 2013 annual-return Annual Return 3 Buy now
18 Oct 2012 accounts Annual Accounts 5 Buy now
22 Aug 2012 annual-return Annual Return 3 Buy now
21 Feb 2012 change-of-name Certificate Change Of Name Company 3 Buy now
13 Jan 2012 resolution Resolution 2 Buy now
17 Aug 2011 incorporation Incorporation Company 31 Buy now