SKYS PROPERTIES LIMITED

Unit 9, 97-101 Peregrine Road Unit 9, 97-101 Peregrine Road, Ilford, IG6 3XH, England
StatusACTIVE
Company No.09442942
CategoryPrivate Limited Company
Incorporated17 Feb 2015
Age9 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

SKYS PROPERTIES LIMITED is an active private limited company with number 09442942. It was incorporated 9 years, 3 months, 12 days ago, on 17 February 2015. The company address is Unit 9, 97-101 Peregrine Road Unit 9, 97-101 Peregrine Road, Ilford, IG6 3XH, England.



Company Fillings

Confirmation statement with updates

Date: 05 Mar 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-02-28

New date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Natalie Spurling

Notification date: 2023-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-11

Officer name: Mrs Natalie Spurling

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-11

Officer name: Ronald Robert Moss

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-11

Psc name: Ronald Robert Moss

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Austin

Termination date: 2022-09-16

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2022

Action Date: 16 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ronald Robert Moss

Notification date: 2022-09-16

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2022

Action Date: 16 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-16

Psc name: Craig Austin

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-16

Officer name: Mr Ronald Robert Moss

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Address

Type: AD01

New address: Unit 9, 97-101 Peregrine Road Hainault Business Park Ilford IG6 3XH

Old address: 19a Hale Grove Gardens London NW7 3LR United Kingdom

Change date: 2020-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2019

Action Date: 20 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-20

Psc name: Nikolaos Kifanidis

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-23

Officer name: Nikolaos Kifanidis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Address

Type: AD01

New address: 19a Hale Grove Gardens London NW7 3LR

Change date: 2018-10-17

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2018

Action Date: 28 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-28

Psc name: Mr Nikolaos Kifanidis

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2018

Action Date: 28 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-28

Psc name: Craig Austin

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-28

Officer name: Mr Craig Austin

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2018

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nikolaos Kifanidis

Change date: 2017-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Address

Type: AD01

Old address: Upper Maisonette 19a Hale Grove Gardens London NW7 3LR England

Change date: 2018-01-23

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nikolaos Kifanidis

Change date: 2018-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2017

Action Date: 03 Oct 2017

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2017-10-03

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-04

Psc name: Craig Austin

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-16

Officer name: Nikolaos Kifanidis

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094429420001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Address

Type: AD01

New address: Upper Maisonette 19a Hale Grove Gardens London NW7 3LR

Change date: 2017-08-04

Old address: 10 the Atrium Buckhurst Hill Essex IG9 6DF England

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-01

Officer name: Craig Austin

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-23

Officer name: Nikolaos Kifanidis

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Nikolaos Kifanidis

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Craig Austin

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Mortgage acquire with deed with charge number charge acquisition date

Date: 13 Sep 2016

Action Date: 01 Sep 2016

Category: Mortgage

Sub Category: Acquire

Type: MR02

Charge number: 094429420002

Property acquired date: 2016-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 19 Sep 2015

Action Date: 26 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094429420001

Charge creation date: 2015-03-26

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nikolaos Kifanidis

Change date: 2015-02-17

Documents

View document PDF

Incorporation company

Date: 17 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAZY DIAMONDZ LTD

2 HIGH STREET,ROTHERHAM,S63 7QG

Number:09571152
Status:ACTIVE
Category:Private Limited Company

G BILLIS LIMITED

82 COOK ROAD,WEST SUSSEX,RH12 5GG

Number:06392760
Status:ACTIVE
Category:Private Limited Company

JACEK ROMANOWSKI LTD

1 PILMORE LANE,SPALDING,PE12 6EG

Number:11161836
Status:ACTIVE
Category:Private Limited Company

KAJAM KAJAM LTD.

89 SLATE STREET,SHEFFIELD,S2 3HB

Number:11645374
Status:ACTIVE
Category:Private Limited Company

S MAYNARD TRANSPORT LTD

6 TALLANTS ROAD,COVENTRY,CV6 7FY

Number:08651464
Status:ACTIVE
Category:Private Limited Company

SISTERSYSTEM INCORPORATED C.I.C.

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11515244
Status:ACTIVE
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