This company is commonly known as Skyline Owners Club Ltd. The company was founded 17 years ago and was given the registration number 06278815. The firm's registered office is in BRACKNELL. You can find them at 50 Manston Drive, , Bracknell, Berkshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | SKYLINE OWNERS CLUB LTD |
---|---|---|
Company Number | : | 06278815 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 2007 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 50 Manston Drive, Bracknell, Berkshire, RG12 7PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66, Lower Kewstoke Road, Worle, Weston-Super-Mare, England, BS22 9JX | Secretary | 07 August 2014 | Active |
66, Lower Kewstoke Road, Worle, Weston-Super-Mare, England, BS22 9JX | Director | 07 August 2014 | Active |
50, Manston Drive, Bracknell, England, RG12 7PX | Director | 29 July 2014 | Active |
136, Bridport Way, Braintree, Uk, CM7 9FF | Secretary | 17 June 2008 | Active |
27 Nursery Lane, Cheadle, Stockport, SK3 0ST | Secretary | 13 June 2007 | Active |
51 Greenfields Avenue, Appleton, Warrington, WA4 3BW | Director | 13 June 2007 | Active |
136, Bridport Way, Braintree, Uk, CM7 9FF | Director | 12 October 2007 | Active |
12, Fairlead Drive, Gosport, United Kingdom, PO13 9UX | Director | 12 October 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-08 | Gazette | Gazette notice voluntary. | Download |
2020-12-01 | Dissolution | Dissolution application strike off company. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Accounts | Change account reference date company previous extended. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-16 | Annual return | Annual return company with made up date no member list. | Download |
2016-03-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-17 | Annual return | Annual return company with made up date no member list. | Download |
2015-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-07 | Officers | Appoint person director company with name date. | Download |
2014-08-07 | Officers | Appoint person secretary company with name date. | Download |
2014-07-30 | Officers | Appoint person director company with name date. | Download |
2014-07-29 | Address | Change registered office address company with date old address new address. | Download |
2014-07-29 | Officers | Termination director company with name termination date. | Download |
2014-06-25 | Annual return | Annual return company with made up date no member list. | Download |
2014-05-14 | Officers | Termination secretary company with name. | Download |
2014-05-14 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.