Skd 19 Ltd was founded on 13 April 1999, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Skd 19 Ltd. The companies directors are listed as Booth, Andrew Arnold, Goodman, David Michael, Meadows, Darrin William, Rich, Edgar Allan, Stanley, Nicholas Peter at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOODMAN, David Michael | 10 June 1999 | 31 May 2002 | 1 |
MEADOWS, Darrin William | 10 June 1999 | 06 April 2001 | 1 |
RICH, Edgar Allan | 01 December 2000 | 30 June 2006 | 1 |
STANLEY, Nicholas Peter | 10 June 1999 | 23 May 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOOTH, Andrew Arnold | 20 July 2012 | 30 June 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 April 2020 | |
AA - Annual Accounts | 21 August 2019 | |
CS01 - N/A | 15 April 2019 | |
MR04 - N/A | 15 April 2019 | |
AA - Annual Accounts | 14 December 2018 | |
CS01 - N/A | 13 April 2018 | |
AP01 - Appointment of director | 09 March 2018 | |
TM01 - Termination of appointment of director | 09 March 2018 | |
TM01 - Termination of appointment of director | 09 March 2018 | |
AA - Annual Accounts | 08 January 2018 | |
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 | 08 May 2017 | |
CS01 - N/A | 24 April 2017 | |
RESOLUTIONS - N/A | 13 April 2017 | |
AA - Annual Accounts | 07 April 2017 | |
TM01 - Termination of appointment of director | 07 February 2017 | |
AP01 - Appointment of director | 07 February 2017 | |
CH01 - Change of particulars for director | 13 December 2016 | |
TM01 - Termination of appointment of director | 17 October 2016 | |
AP01 - Appointment of director | 17 October 2016 | |
TM01 - Termination of appointment of director | 17 October 2016 | |
TM02 - Termination of appointment of secretary | 28 July 2016 | |
CH01 - Change of particulars for director | 24 June 2016 | |
CH01 - Change of particulars for director | 24 June 2016 | |
CH01 - Change of particulars for director | 24 June 2016 | |
AR01 - Annual Return | 14 May 2016 | |
AA - Annual Accounts | 07 January 2016 | |
MR01 - N/A | 26 October 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 | |
CH03 - Change of particulars for secretary | 19 May 2015 | |
AR01 - Annual Return | 18 May 2015 | |
CH01 - Change of particulars for director | 17 May 2015 | |
CH01 - Change of particulars for director | 17 May 2015 | |
CH01 - Change of particulars for director | 17 May 2015 | |
RESOLUTIONS - N/A | 22 April 2015 | |
RESOLUTIONS - N/A | 30 March 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 30 March 2015 | |
SH19 - Statement of capital | 30 March 2015 | |
CAP-SS - N/A | 30 March 2015 | |
AD01 - Change of registered office address | 08 December 2014 | |
AD04 - Change of location of company records to the registered office | 02 December 2014 | |
AD01 - Change of registered office address | 26 November 2014 | |
AA - Annual Accounts | 21 November 2014 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 11 July 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 July 2014 | |
AR01 - Annual Return | 23 May 2014 | |
CERTNM - Change of name certificate | 27 November 2013 | |
CONNOT - N/A | 27 November 2013 | |
AA - Annual Accounts | 21 November 2013 | |
TM01 - Termination of appointment of director | 05 November 2013 | |
TM01 - Termination of appointment of director | 05 November 2013 | |
TM01 - Termination of appointment of director | 05 November 2013 | |
CH03 - Change of particulars for secretary | 07 June 2013 | |
CH01 - Change of particulars for director | 29 May 2013 | |
CH01 - Change of particulars for director | 29 May 2013 | |
CH01 - Change of particulars for director | 29 May 2013 | |
AR01 - Annual Return | 29 May 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 | |
MG01 - Particulars of a mortgage or charge | 15 November 2012 | |
AD01 - Change of registered office address | 13 November 2012 | |
AA01 - Change of accounting reference date | 24 October 2012 | |
MG01 - Particulars of a mortgage or charge | 16 October 2012 | |
RESOLUTIONS - N/A | 18 September 2012 | |
TM02 - Termination of appointment of secretary | 07 September 2012 | |
AP01 - Appointment of director | 24 August 2012 | |
AP01 - Appointment of director | 24 August 2012 | |
RESOLUTIONS - N/A | 08 August 2012 | |
AP01 - Appointment of director | 31 July 2012 | |
AP01 - Appointment of director | 31 July 2012 | |
MG01 - Particulars of a mortgage or charge | 28 July 2012 | |
AD01 - Change of registered office address | 26 July 2012 | |
AP03 - Appointment of secretary | 26 July 2012 | |
TM01 - Termination of appointment of director | 26 July 2012 | |
TM01 - Termination of appointment of director | 26 July 2012 | |
TM01 - Termination of appointment of director | 26 July 2012 | |
TM01 - Termination of appointment of director | 26 July 2012 | |
AP01 - Appointment of director | 26 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 July 2012 | |
MEM/ARTS - N/A | 28 June 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 13 January 2012 | |
AD01 - Change of registered office address | 08 December 2011 | |
AA - Annual Accounts | 28 July 2011 | |
AR01 - Annual Return | 18 April 2011 | |
CH01 - Change of particulars for director | 18 April 2011 | |
AR01 - Annual Return | 08 June 2010 | |
AP01 - Appointment of director | 19 April 2010 | |
AA - Annual Accounts | 16 March 2010 | |
CERTNM - Change of name certificate | 05 January 2010 | |
CONNOT - N/A | 05 January 2010 | |
RESOLUTIONS - N/A | 21 December 2009 | |
363a - Annual Return | 21 April 2009 | |
225 - Change of Accounting Reference Date | 23 February 2009 | |
288a - Notice of appointment of directors or secretaries | 07 January 2009 | |
AA - Annual Accounts | 09 October 2008 | |
363a - Annual Return | 20 June 2008 | |
AA - Annual Accounts | 20 February 2008 | |
363s - Annual Return | 08 May 2007 | |
AA - Annual Accounts | 26 February 2007 | |
288b - Notice of resignation of directors or secretaries | 04 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 July 2006 | |
SA - Shares agreement | 21 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 June 2006 | |
363s - Annual Return | 10 May 2006 | |
AA - Annual Accounts | 09 February 2006 | |
288a - Notice of appointment of directors or secretaries | 03 November 2005 | |
395 - Particulars of a mortgage or charge | 01 September 2005 | |
RESOLUTIONS - N/A | 07 July 2005 | |
169 - Return by a company purchasing its own shares | 07 July 2005 | |
169 - Return by a company purchasing its own shares | 07 July 2005 | |
169 - Return by a company purchasing its own shares | 07 July 2005 | |
395 - Particulars of a mortgage or charge | 14 June 2005 | |
363s - Annual Return | 01 June 2005 | |
RESOLUTIONS - N/A | 03 December 2004 | |
AA - Annual Accounts | 27 October 2004 | |
363s - Annual Return | 07 May 2004 | |
AA - Annual Accounts | 01 October 2003 | |
RESOLUTIONS - N/A | 12 September 2003 | |
169 - Return by a company purchasing its own shares | 12 September 2003 | |
363s - Annual Return | 23 June 2003 | |
AA - Annual Accounts | 19 September 2002 | |
RESOLUTIONS - N/A | 29 June 2002 | |
288b - Notice of resignation of directors or secretaries | 29 June 2002 | |
288b - Notice of resignation of directors or secretaries | 29 June 2002 | |
363s - Annual Return | 10 April 2002 | |
AA - Annual Accounts | 18 December 2001 | |
RESOLUTIONS - N/A | 16 August 2001 | |
RESOLUTIONS - N/A | 16 August 2001 | |
RESOLUTIONS - N/A | 16 August 2001 | |
RESOLUTIONS - N/A | 16 August 2001 | |
RESOLUTIONS - N/A | 16 August 2001 | |
RESOLUTIONS - N/A | 16 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 August 2001 | |
169 - Return by a company purchasing its own shares | 16 August 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 16 August 2001 | |
123 - Notice of increase in nominal capital | 16 August 2001 | |
288b - Notice of resignation of directors or secretaries | 15 June 2001 | |
363s - Annual Return | 18 April 2001 | |
288a - Notice of appointment of directors or secretaries | 15 December 2000 | |
AA - Annual Accounts | 31 October 2000 | |
363s - Annual Return | 25 May 2000 | |
395 - Particulars of a mortgage or charge | 19 October 1999 | |
287 - Change in situation or address of Registered Office | 17 June 1999 | |
288a - Notice of appointment of directors or secretaries | 17 June 1999 | |
288a - Notice of appointment of directors or secretaries | 17 June 1999 | |
288a - Notice of appointment of directors or secretaries | 17 June 1999 | |
288a - Notice of appointment of directors or secretaries | 22 May 1999 | |
288b - Notice of resignation of directors or secretaries | 22 May 1999 | |
288b - Notice of resignation of directors or secretaries | 22 May 1999 | |
288a - Notice of appointment of directors or secretaries | 22 May 1999 | |
NEWINC - New incorporation documents | 13 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 October 2015 | Fully Satisfied |
N/A |
Debenture | 26 March 2013 | Fully Satisfied |
N/A |
Guarantee & debenture | 09 November 2012 | Fully Satisfied |
N/A |
Guarantee & debenture | 03 October 2012 | Fully Satisfied |
N/A |
Debenture | 20 July 2012 | Fully Satisfied |
N/A |
Debenture | 23 August 2005 | Fully Satisfied |
N/A |
Legal charge over the shares | 24 May 2005 | Fully Satisfied |
N/A |
Debenture | 14 October 1999 | Fully Satisfied |
N/A |