This company is commonly known as Skelton Midlands Limited. The company was founded 16 years ago and was given the registration number 06547697. The firm's registered office is in LONDON. You can find them at 104 Park Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SKELTON MIDLANDS LIMITED |
---|---|---|
Company Number | : | 06547697 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2008 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 104 Park Street, London, W1K 6NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
104, Park Street, London, W1K 6NF | Secretary | 22 January 2020 | Active |
104, Park Street, London, W1K 6NF | Director | 28 March 2008 | Active |
104, Park Street, London, W1K 6NF | Director | 01 January 2021 | Active |
104, Park Street, London, W1K 6NF | Director | 16 September 2010 | Active |
104, Park Street, London, W1K 6NF | Secretary | 01 April 2017 | Active |
Colston Bassett Hall, Colston Bassett, Nottingham, NG12 3FB | Secretary | 28 March 2008 | Active |
788-790, Finchley Road, London, NW11 7TJ | Secretary | 28 March 2008 | Active |
104, Park Street, London, W1K 6NF | Director | 28 March 2008 | Active |
788-790, Finchley Road, London, NW11 7TJ | Director | 28 March 2008 | Active |
Colston Bassett Hall, Colston Bassett, Nottingham, NG12 3FB | Director | 28 March 2008 | Active |
9, The Circus, Bath, BA1 2EW | Director | 28 March 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-22 | Accounts | Accounts with accounts type full. | Download |
2022-06-16 | Accounts | Accounts with accounts type full. | Download |
2022-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type full. | Download |
2021-06-04 | Officers | Change person director company with change date. | Download |
2021-06-04 | Officers | Change person director company with change date. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-05-07 | Accounts | Accounts with accounts type full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Officers | Appoint person secretary company with name date. | Download |
2020-01-22 | Officers | Termination secretary company with name termination date. | Download |
2019-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-04 | Accounts | Accounts with accounts type full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Accounts | Accounts with accounts type full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-05 | Officers | Appoint person secretary company with name date. | Download |
2017-04-04 | Officers | Termination director company with name termination date. | Download |
2017-04-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.