SKOUT PUBLIC RELATIONS LTD
Status | ACTIVE |
Company No. | 07187252 |
Category | Private Limited Company |
Incorporated | 12 Mar 2010 |
Age | 14 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
SKOUT PUBLIC RELATIONS LTD is an active private limited company with number 07187252. It was incorporated 14 years, 2 months, 9 days ago, on 12 March 2010. The company address is 11 Market Place, Macclesfield, SK10 1EB, Cheshire, England.
Company Fillings
Confirmation statement with updates
Date: 05 Feb 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Resolution
Date: 05 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 02 Jun 2023
Action Date: 25 May 2023
Category: Capital
Type: SH01
Date: 2023-05-25
Capital : 237 GBP
Documents
Notification of a person with significant control
Date: 02 Jun 2023
Action Date: 25 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Skout Trustees Limited
Notification date: 2023-05-25
Documents
Cessation of a person with significant control
Date: 02 Jun 2023
Action Date: 25 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-05-25
Psc name: Robert Michael Skinner
Documents
Termination director company with name termination date
Date: 02 Jun 2023
Action Date: 25 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-25
Officer name: Felicity Anna Skinner
Documents
Capital allotment shares
Date: 02 Jun 2023
Action Date: 25 May 2023
Category: Capital
Type: SH01
Capital : 177 GBP
Date: 2023-05-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jun 2023
Action Date: 25 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-05-25
Charge number: 071872520001
Documents
Accounts with accounts type total exemption full
Date: 18 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 10 Feb 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 01 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 22 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Confirmation statement with updates
Date: 06 Apr 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Change person director company with change date
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Michael Skinner
Change date: 2018-04-03
Documents
Change person director company with change date
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-03
Officer name: Mrs Felicity Anna Skinner
Documents
Change to a person with significant control
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Michael Skinner
Change date: 2018-04-03
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Address
Type: AD01
New address: 11 Market Place Macclesfield Cheshire SK10 1EB
Change date: 2017-12-04
Old address: Suite 149 Silk House Park Green Macclesfield Cheshire SK11 7QJ
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 12 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-12
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 12 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-12
Documents
Move registers to sail company with new address
Date: 08 Apr 2016
Category: Address
Type: AD03
New address: 11 Marketplace Skout Pr 11 Macclesfield Cheshire SK10 1EB
Documents
Change sail address company with new address
Date: 08 Apr 2016
Category: Address
Type: AD02
New address: 11 Marketplace Skout Pr 11 Macclesfield Cheshire SK10 1EB
Documents
Appoint person director company with name date
Date: 07 Apr 2016
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-01
Officer name: Claire Lamb
Documents
Capital name of class of shares
Date: 07 Dec 2015
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 07 Dec 2015
Action Date: 11 Nov 2015
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2015-11-11
Documents
Resolution
Date: 07 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 12 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-12
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 12 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-12
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 12 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-12
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2012
Action Date: 12 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-12
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2011
Action Date: 12 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-12
Documents
Appoint person director company with name
Date: 21 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Felicity Anna Skinner
Documents
Change registered office address company with date old address
Date: 12 Mar 2010
Action Date: 12 Mar 2010
Category: Address
Type: AD01
Old address: Suite 149, Silk House Park Green Macclesfield Cheshire SK11 7QJ England
Change date: 2010-03-12
Documents
Some Companies
SUITE 69,LONDON,W1H 5TN
Number: | 04316745 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 24 SEYMOUR STREET MILLERS BRIDGE INDUSTRIAL ESTATE,LIVERPOOL,L20 1EE
Number: | 11251648 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN
Number: | 05003027 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 208 TERMINUS HOUSE,HARLOW,CM20 1FP
Number: | 11753662 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SUTHERLAND HOUSE,LEIGH ON SEA,SS9 2RZ
Number: | 10379296 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 BALINTORE RISE,PETERBOROUGH,PE2 6SP
Number: | 09871122 |
Status: | ACTIVE |
Category: | Private Limited Company |