SKY-HOUSE CO. (WAVERLEY) LIMITED
Status | ACTIVE |
Company No. | 10533276 |
Category | Private Limited Company |
Incorporated | 20 Dec 2016 |
Age | 7 years, 5 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
SKY-HOUSE CO. (WAVERLEY) LIMITED is an active private limited company with number 10533276. It was incorporated 7 years, 5 months, 12 days ago, on 20 December 2016. The company address is Unit C4 Centenary Business Park Unit C4 Centenary Business Park, Sheffield, S8 0UJ, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-04-26
Psc name: Harp Property Investments Limited
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Address
Type: AD01
New address: Unit C4 Centenary Business Park 150 Little London Road Sheffield S8 0UJ
Old address: The Old Dairy Broadfield Road Sheffield S8 0XQ United Kingdom
Change date: 2024-04-26
Documents
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 19 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-19
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2023
Action Date: 19 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-19
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 19 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-19
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Resolution
Date: 21 Aug 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 15 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Davies Prince
Change date: 2019-04-01
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Aug 2018
Action Date: 31 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-07-31
Charge number: 105332760002
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Aug 2018
Action Date: 31 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105332760001
Charge creation date: 2018-07-31
Documents
Change account reference date company current extended
Date: 08 Mar 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Address
Type: AD01
New address: The Old Dairy Broadfield Road Sheffield S8 0XQ
Change date: 2017-11-06
Old address: The Hart Shaw Building Sheffield Business Park, Europa Link Sheffield S9 1XU United Kingdom
Documents
Notification of a person with significant control
Date: 11 Aug 2017
Action Date: 04 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Crossbow Investments Limited
Notification date: 2017-08-04
Documents
Cessation of a person with significant control
Date: 11 Aug 2017
Action Date: 04 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-04
Psc name: The Yorkshire Big City Co Limited
Documents
Termination director company with name termination date
Date: 11 Aug 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Mark Hart
Termination date: 2017-08-04
Documents
Termination director company with name termination date
Date: 11 Aug 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-04
Officer name: Stewart James Davies
Documents
Termination director company with name termination date
Date: 11 Aug 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony William Jude Cundall
Termination date: 2017-08-04
Documents
Change person director company with change date
Date: 19 Apr 2017
Action Date: 14 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-14
Officer name: Mr Philip Davies Prince
Documents
Appoint person director company with name date
Date: 03 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-01
Officer name: Mr Stewart James Davies
Documents
Appoint person director company with name date
Date: 03 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-01
Officer name: Ian Mark Hart
Documents
Appoint person director company with name date
Date: 03 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-01
Officer name: Mr Anthony William Jude Cundall
Documents
Some Companies
WHITE HOUSE,NOTTINGHAM,NG1 5GF
Number: | 09959373 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD COTTAGE, 39 BOYERS,LEICESTERSHIRE,LE14 4BA
Number: | 05282887 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE008466 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
1, DERWENT BUSINESS CENTRE,DERBY,DE1 2BU
Number: | 11371832 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHIELD CONTRACT SERVICES LIMITED
PRINCESS MARY HOUSE,HERTFORD,SG14 1PB
Number: | 07489554 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 STATION ROAD,EDGWARE,HA8 7AB
Number: | 07246896 |
Status: | ACTIVE |
Category: | Private Limited Company |