SKYS PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 09442942 |
Category | Private Limited Company |
Incorporated | 17 Feb 2015 |
Age | 9 years, 3 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 28 Apr 2020
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 14 Mar 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 06 Jul 2019
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 02 Mar 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 09 Oct 2017
Action Date: 03 Oct 2017
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2017-10-03
Documents
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
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
Mortgage satisfy charge full
Date: 07 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 094429420001
Documents
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
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
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
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
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
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
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
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
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
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
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
Some Companies
2 HIGH STREET,ROTHERHAM,S63 7QG
Number: | 09571152 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 COOK ROAD,WEST SUSSEX,RH12 5GG
Number: | 06392760 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PILMORE LANE,SPALDING,PE12 6EG
Number: | 11161836 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 SLATE STREET,SHEFFIELD,S2 3HB
Number: | 11645374 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |