SKYELAND LIMITED
Status | ACTIVE |
Company No. | 02237107 |
Category | Private Limited Company |
Incorporated | 28 Mar 1988 |
Age | 36 years, 2 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
SKYELAND LIMITED is an active private limited company with number 02237107. It was incorporated 36 years, 2 months, 10 days ago, on 28 March 1988. The company address is 7 Princes Square, Harrogate, HG1 1ND, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2023
Action Date: 15 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-15
New address: 7 Princes Square Harrogate HG1 1nd
Old address: Skye Cottage 6 Knox Mill Lane Harrogate North Yorkshire HG3 2AQ
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 29 Sep 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-01
Officer name: Jacqueline Anne Moorby
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 13 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-13
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 13 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-13
Documents
Change sail address company with old address
Date: 09 Jan 2013
Category: Address
Type: AD02
Old address: 3Rd Floor North Side Dukes Court 32 Duke Street St James's London SW1Y 6DF
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 12 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jacqueline Anne Moorby
Documents
Certificate change of name company
Date: 11 Sep 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the old town pub company LIMITED\certificate issued on 11/09/12
Documents
Gazette filings brought up to date
Date: 17 Mar 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 13 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-13
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 02 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Heggie
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 13 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-13
Documents
Accounts with accounts type total exemption small
Date: 24 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 13 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-13
Documents
Change registered office address company with date old address
Date: 02 Dec 2009
Action Date: 02 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-02
Old address: 10 Dover Street London W1S 4LQ
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary douglas kendall
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/07; full list of members
Documents
Accounts with accounts type small
Date: 11 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 30 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/06; no change of members
Documents
Accounts with accounts type full
Date: 18 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Certificate re registration public limited company to private
Date: 11 Jul 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Legacy
Date: 11 Jul 2006
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Re registration memorandum articles
Date: 11 Jul 2006
Category: Incorporation
Type: MAR
Documents
Resolution
Date: 11 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/05; full list of members
Documents
Accounts with accounts type full
Date: 13 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/04; no change of members
Documents
Accounts with accounts type full
Date: 20 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/03; change of members
Documents
Accounts with accounts type full
Date: 28 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 19 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/02; full list of members
Documents
Certificate change of name company
Date: 07 Nov 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed licensed leisure management PLC\certificate issued on 07/11/02
Documents
Accounts with accounts type full
Date: 26 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 11 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/01; full list of members
Documents
Accounts with accounts type full
Date: 09 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 20 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/00; no change of members
Documents
Legacy
Date: 28 Jul 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full group
Date: 26 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 07 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/99; full list of members
Documents
Accounts with accounts type full group
Date: 13 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 15 Feb 1999
Category: Capital
Type: 122
Description: S-div 28/01/99
Documents
Legacy
Date: 15 Feb 1999
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/01/99
Documents
Resolution
Date: 15 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/98; change of members
Documents
Legacy
Date: 26 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 24 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 28 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 03/04/98 from: dorland house, 20 regent street, london, SW1Y 4PZ
Documents
Legacy
Date: 14 Jan 1998
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/97; bulk list available separately
Documents
Legacy
Date: 08 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Oct 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 06 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 17 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Mar 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 31 Dec 1996
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/96; bulk list available separately
Documents
Legacy
Date: 31 Dec 1996
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Aug 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Some Companies
ATD PLUMBING, HEATING AND MAINTENANCE LTD
1 WESTFIELD CT,ABERDEEN,AB39 2JW
Number: | SC449599 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GBP ASSOCIATES LLP 6TH FLOOR, AVIATION HOUSE,LONDON,WC2B 6NH
Number: | 11776368 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON SERVICED APARTMENTS LIMITED
STERLING HOUSE,WALTHAMSTOW,E17 4EE
Number: | 03696103 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,,WATFORD,WD18 7RS
Number: | 11302991 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 715D STREET 3,WETHERBY,LS23 7FY
Number: | 05147502 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 EASTBOURNE TERRACE,LONDON,W2 6LG
Number: | 03876305 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |