104 SKIPTON ROAD MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 04569222 |
Category | Private Limited Company |
Incorporated | 22 Oct 2002 |
Age | 21 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
104 SKIPTON ROAD MANAGEMENT LIMITED is an active private limited company with number 04569222. It was incorporated 21 years, 6 months, 14 days ago, on 22 October 2002. The company address is 104 Skipton Road 104 Skipton Road, Ilkley, LS29 9HE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 01 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-31
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 01 Aug 2022
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-31
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-31
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 30 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Ruffe
Appointment date: 2019-07-15
Documents
Termination director company with name termination date
Date: 30 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-15
Officer name: Betty Jean Calverley
Documents
Appoint person director company with name date
Date: 31 Jan 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-30
Officer name: Mrs Betty Jean Calverley
Documents
Termination director company with name termination date
Date: 31 Jan 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-30
Officer name: David John Balmforth Calverley
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Appoint person secretary company with name date
Date: 27 Apr 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Anne Elizabeth Eaton
Appointment date: 2018-04-25
Documents
Termination secretary company with name termination date
Date: 27 Apr 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-25
Officer name: Eric Brian Blowers
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Address
Type: AD01
Old address: 104, Apartment 3 Skipton Road Ilkley LS29 9HE England
Change date: 2018-04-27
New address: 104 Skipton Road Apartment 2 Ilkley LS29 9HE
Documents
Confirmation statement with no updates
Date: 22 Oct 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2016
Action Date: 19 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-19
Old address: 104 Apartment 2 104 Skipton Road Ilkley LS29 9HE England
New address: 104, Apartment 3 Skipton Road Ilkley LS29 9HE
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2016
Action Date: 03 Nov 2016
Category: Address
Type: AD01
Old address: Apartment 3 104 Skipton Road Ilkley West Yorkshire LS29 9HE
New address: 104 Apartment 2 104 Skipton Road Ilkley LS29 9HE
Change date: 2016-11-03
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Second filing of annual return with made up date
Date: 17 Aug 2016
Action Date: 22 Oct 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2015-10-22
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 27 Jan 2016
Action Date: 07 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anne Elizabeth Eaton
Appointment date: 2016-01-07
Documents
Termination director company with name termination date
Date: 10 Dec 2015
Action Date: 23 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-23
Officer name: Peter Clark
Documents
Annual return company
Date: 22 Oct 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Accounts with accounts type micro entity
Date: 02 May 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: 26 Oct 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 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: 24 Oct 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 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: 25 Oct 2012
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Change person director company with change date
Date: 25 Oct 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-01
Officer name: Terasa May Cannell
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 22 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-22
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 22 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-22
Documents
Accounts with accounts type total exemption full
Date: 14 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: 24 Oct 2009
Action Date: 22 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-22
Documents
Change person director company with change date
Date: 24 Oct 2009
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-22
Officer name: David John Balmforth Calyerley
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-22
Officer name: Peter Clark
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Eric Brian Blowers
Change date: 2009-10-22
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Terasa May Cannell
Change date: 2009-10-22
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/08; full list of members
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed david john balmforth calyerley
Documents
Accounts with accounts type total exemption full
Date: 29 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 03 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/04; full list of members
Documents
Legacy
Date: 24 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 31/12/03
Documents
Legacy
Date: 06 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 06/02/04 from: speakman & co, 180 nantwich road, crewe, cheshire, CW2 6BS
Documents
Legacy
Date: 30 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/03; full list of members
Documents
Legacy
Date: 15 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
AFFORDABLE HOUSES DEVELOPMENT LIMITED
1ST FLOOR,CHESTERFIELD,S40 2WG
Number: | 06371161 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CIS PARTNERSHIP LIMITED IN LIMITED PARTNERSHIP WITH JOHN J BURKE
37 LOMBARD STREET,,EC3V 9BQ
Number: | LP009835 |
Status: | ACTIVE |
Category: | Limited Partnership |
MANSFIELD ROAD,DERBYSHIRE,DE75 7BG
Number: | 02116469 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA
Number: | 04702432 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARGY & SONS OFFSHORE SERVICES LTD
UNIT 23 KINGSWAY HOUSE KINGSWAY,GATESHEAD,NE11 0HW
Number: | 09064617 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 GOODMAYES ROAD,ILFORD,IG3 9UH
Number: | 10507936 |
Status: | ACTIVE |
Category: | Private Limited Company |