SKINNER 2014 LIMITED

C/O Stellar Asset Management Limited C/O Stellar Asset Management Limited, Liverpool, L3 9AG, United Kingdom
StatusACTIVE
Company No.08898972
CategoryPrivate Limited Company
Incorporated17 Feb 2014
Age10 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

SKINNER 2014 LIMITED is an active private limited company with number 08898972. It was incorporated 10 years, 3 months, 15 days ago, on 17 February 2014. The company address is C/O Stellar Asset Management Limited C/O Stellar Asset Management Limited, Liverpool, L3 9AG, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-09-30

Officer name: Tricor Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Address

Type: AD01

New address: C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG

Change date: 2022-07-05

Old address: Kendal House 1 Conduit Street London W1S 2XA United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 23 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-09

Officer name: Ms Claire Sabrina Taylor

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tricor Secretaries Limited

Appointment date: 2022-05-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-04

Officer name: Stellar Company Secretary Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Brian Henry Skinner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2021

Action Date: 27 May 2021

Category: Address

Type: AD01

New address: Kendal House 1 Conduit Street London W1S 2XA

Old address: Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA

Change date: 2021-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Claire Sabrina Taylor

Change date: 2020-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Sabrina Taylor

Appointment date: 2019-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daryl Vincent Hine

Appointment date: 2019-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Christopher Douglas Francis Mills

Documents

View document PDF

Resolution

Date: 28 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-26

Officer name: Mr Christopher Douglas Francis Mills

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-26

Officer name: Andrew Philip Watson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-26

Officer name: Mr Andrew Philip Watson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Gordon Andrew Pugh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-02

Old address: 4 Princes Street London W1B 2LE England

New address: Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA

Documents

View document PDF

Change account reference date company current extended

Date: 27 Mar 2014

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2014

Action Date: 27 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-27

Old address: 43 the Hills Reedham Norwich NR13 3AR United Kingdom

Documents

View document PDF

Incorporation company

Date: 17 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLD STAR MEDIA LIMITED

14 KENTMERE CLOSE,MANCHESTER,SK8 4RD

Number:08712976
Status:ACTIVE
Category:Private Limited Company

EASTDALE CABS LTD

1 EASTDALE ROAD,LIVERPOOL,L15 4HN

Number:11700369
Status:ACTIVE
Category:Private Limited Company

EHS DATA LTD

UNIT 2 HALIFAX COURT,NEWARK,NG24 3JP

Number:05637434
Status:ACTIVE
Category:Private Limited Company

GATES TRANSPORT LIMITED

5 CHARNWOOD ROAD,HERNE BAY,CT6 7UF

Number:09956222
Status:ACTIVE
Category:Private Limited Company

HERCULES SECURITY LIMITED

UNIT 1 AGL BUSINESS PARK,BISHOP AUCKLAND,DL14 8NR

Number:06529004
Status:ACTIVE
Category:Private Limited Company

KNIGHTSWOOD LIMITED

BDO LLP,GLASGOW,G2 8JX

Number:SC245791
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source