SKYLINE (CRESSEX ROAD) MANAGEMENT COMPANY LIMITED: Filings
Overview
| Company Name | SKYLINE (CRESSEX ROAD) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06661705 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SKYLINE (CRESSEX ROAD) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Current accounting period extended from Aug 31, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||
Secretary's details changed for Homes Property Services (Uk) Ltd on Aug 08, 2024 | 1 pages | CH04 | ||
Registered office address changed from 2-4 Broad Street Wokingham RG40 1AB England to 2 Grain Barn Ashridgewood Business Park Warren House Road Wokingham RG40 5BS on Aug 08, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Samantha Franceszka Arnold as a director on Feb 26, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Aug 01, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Aug 01, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2017 | 6 pages | AA | ||
Appointment of Homes Property Services (Ltd) Uk as a secretary on Jan 31, 2018 | 2 pages | AP04 | ||
Termination of appointment of Clifford John Homes as a secretary on Jan 31, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Aug 01, 2017 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Director's details changed for Chandra Joy Little on Jul 10, 2017 | 2 pages | CH01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0