Skd 3 Ltd was established in 2006, it's status in the Companies House registry is set to "Active". There is one director listed as Booth, Andrew Arnold for the company. Currently we aren't aware of the number of employees at the Skd 3 Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOOTH, Andrew Arnold | 24 June 2011 | 30 June 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 October 2019 | |
AA - Annual Accounts | 21 August 2019 | |
AA - Annual Accounts | 14 December 2018 | |
CS01 - N/A | 22 October 2018 | |
AP01 - Appointment of director | 08 March 2018 | |
TM01 - Termination of appointment of director | 08 March 2018 | |
TM01 - Termination of appointment of director | 08 March 2018 | |
AA - Annual Accounts | 08 January 2018 | |
PSC05 - N/A | 05 December 2017 | |
CS01 - N/A | 19 October 2017 | |
AP01 - Appointment of director | 11 September 2017 | |
TM01 - Termination of appointment of director | 11 September 2017 | |
CH01 - Change of particulars for director | 11 July 2017 | |
TM01 - Termination of appointment of director | 05 May 2017 | |
RESOLUTIONS - N/A | 13 April 2017 | |
TM01 - Termination of appointment of director | 07 February 2017 | |
TM01 - Termination of appointment of director | 07 February 2017 | |
AP01 - Appointment of director | 07 February 2017 | |
AA - Annual Accounts | 09 January 2017 | |
CH01 - Change of particulars for director | 13 December 2016 | |
CS01 - N/A | 31 October 2016 | |
TM01 - Termination of appointment of director | 17 October 2016 | |
AP01 - Appointment of director | 17 October 2016 | |
TM02 - Termination of appointment of secretary | 28 July 2016 | |
CH03 - Change of particulars for secretary | 11 January 2016 | |
AA - Annual Accounts | 23 December 2015 | |
CH01 - Change of particulars for director | 16 December 2015 | |
CH01 - Change of particulars for director | 16 December 2015 | |
CH01 - Change of particulars for director | 16 December 2015 | |
AR01 - Annual Return | 10 November 2015 | |
MR04 - N/A | 16 September 2015 | |
MR04 - N/A | 16 September 2015 | |
MR04 - N/A | 16 September 2015 | |
AP01 - Appointment of director | 27 August 2015 | |
AD01 - Change of registered office address | 08 December 2014 | |
AD01 - Change of registered office address | 26 November 2014 | |
AA - Annual Accounts | 21 November 2014 | |
AR01 - Annual Return | 29 October 2014 | |
AD01 - Change of registered office address | 13 June 2014 | |
AA - Annual Accounts | 06 March 2014 | |
AR01 - Annual Return | 28 October 2013 | |
RESOLUTIONS - N/A | 07 May 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 April 2013 | |
MG01 - Particulars of a mortgage or charge | 05 April 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AD01 - Change of registered office address | 13 November 2012 | |
AR01 - Annual Return | 24 October 2012 | |
MG01 - Particulars of a mortgage or charge | 13 August 2012 | |
TM01 - Termination of appointment of director | 13 July 2012 | |
TM01 - Termination of appointment of director | 13 July 2012 | |
RESOLUTIONS - N/A | 15 February 2012 | |
RESOLUTIONS - N/A | 14 February 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 24 November 2011 | |
MG01 - Particulars of a mortgage or charge | 02 November 2011 | |
MG01 - Particulars of a mortgage or charge | 07 July 2011 | |
TM02 - Termination of appointment of secretary | 05 July 2011 | |
AP01 - Appointment of director | 05 July 2011 | |
AP01 - Appointment of director | 05 July 2011 | |
AP01 - Appointment of director | 05 July 2011 | |
AP03 - Appointment of secretary | 05 July 2011 | |
AD01 - Change of registered office address | 05 July 2011 | |
AR01 - Annual Return | 25 October 2010 | |
AA - Annual Accounts | 19 May 2010 | |
AA - Annual Accounts | 02 January 2010 | |
AR01 - Annual Return | 26 October 2009 | |
CH01 - Change of particulars for director | 26 October 2009 | |
CH01 - Change of particulars for director | 26 October 2009 | |
363a - Annual Return | 18 November 2008 | |
AA - Annual Accounts | 11 August 2008 | |
363a - Annual Return | 06 December 2007 | |
288a - Notice of appointment of directors or secretaries | 22 December 2006 | |
288b - Notice of resignation of directors or secretaries | 22 December 2006 | |
288b - Notice of resignation of directors or secretaries | 22 December 2006 | |
288a - Notice of appointment of directors or secretaries | 07 December 2006 | |
288a - Notice of appointment of directors or secretaries | 07 December 2006 | |
225 - Change of Accounting Reference Date | 07 December 2006 | |
288a - Notice of appointment of directors or secretaries | 25 October 2006 | |
288a - Notice of appointment of directors or secretaries | 25 October 2006 | |
288b - Notice of resignation of directors or secretaries | 19 October 2006 | |
288b - Notice of resignation of directors or secretaries | 19 October 2006 | |
NEWINC - New incorporation documents | 19 October 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 March 2013 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 08 August 2012 | Fully Satisfied |
N/A |
Debenture | 24 October 2011 | Fully Satisfied |
N/A |
Guarantee and debenture | 24 June 2011 | Fully Satisfied |
N/A |