Having been setup in 2002, Skd 8 Ltd has its registered office in London, it's status at Companies House is "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLS, Alistair Richard | 24 October 2011 | 31 January 2017 | 1 |
RUTLAND, Joanne Marie | 01 July 2010 | 24 October 2011 | 1 |
WINSPER, Dawn | 01 July 2010 | 24 October 2011 | 1 |
WINSPER, Mark | 26 February 2002 | 24 October 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOOTH, Andrew Arnold | 24 October 2011 | 30 June 2016 | 1 |
WINSPER, Dawn | 26 February 2002 | 01 December 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 March 2020 | |
AA - Annual Accounts | 21 August 2019 | |
CS01 - N/A | 26 February 2019 | |
AA - Annual Accounts | 14 December 2018 | |
TM01 - Termination of appointment of director | 09 March 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 | |
CS01 - N/A | 05 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 | |
CERTNM - Change of name certificate | 13 April 2017 | |
CS01 - N/A | 22 March 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 22 March 2017 | |
AD04 - Change of location of company records to the registered office | 21 March 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 | |
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 | |
AR01 - Annual Return | 18 March 2016 | |
AA - Annual Accounts | 10 January 2016 | |
CH01 - Change of particulars for director | 18 December 2015 | |
CH03 - Change of particulars for secretary | 17 December 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 | |
RESOLUTIONS - N/A | 09 July 2015 | |
AR01 - Annual Return | 18 March 2015 | |
RESOLUTIONS - N/A | 06 March 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 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 July 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 July 2014 | |
RP04 - N/A | 17 March 2014 | |
AR01 - Annual Return | 07 March 2014 | |
AA - Annual Accounts | 21 November 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 | |
AR01 - Annual Return | 19 March 2013 | |
AA - Annual Accounts | 07 February 2013 | |
AD01 - Change of registered office address | 13 November 2012 | |
MG01 - Particulars of a mortgage or charge | 13 August 2012 | |
AP01 - Appointment of director | 17 July 2012 | |
AR01 - Annual Return | 27 March 2012 | |
RESOLUTIONS - N/A | 14 February 2012 | |
CERTNM - Change of name certificate | 11 November 2011 | |
CONNOT - N/A | 11 November 2011 | |
AA - Annual Accounts | 10 November 2011 | |
MG01 - Particulars of a mortgage or charge | 02 November 2011 | |
MG01 - Particulars of a mortgage or charge | 01 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 October 2011 | |
TM01 - Termination of appointment of director | 28 October 2011 | |
TM02 - Termination of appointment of secretary | 28 October 2011 | |
TM01 - Termination of appointment of director | 28 October 2011 | |
TM01 - Termination of appointment of director | 28 October 2011 | |
TM01 - Termination of appointment of director | 28 October 2011 | |
AA01 - Change of accounting reference date | 28 October 2011 | |
AD01 - Change of registered office address | 28 October 2011 | |
AP01 - Appointment of director | 28 October 2011 | |
AP01 - Appointment of director | 28 October 2011 | |
AP03 - Appointment of secretary | 28 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 September 2011 | |
AP01 - Appointment of director | 08 September 2011 | |
AP01 - Appointment of director | 08 September 2011 | |
CH01 - Change of particulars for director | 18 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 April 2011 | |
AR01 - Annual Return | 04 April 2011 | |
AA - Annual Accounts | 07 October 2010 | |
AR01 - Annual Return | 24 May 2010 | |
AA - Annual Accounts | 23 March 2010 | |
MG01 - Particulars of a mortgage or charge | 29 October 2009 | |
395 - Particulars of a mortgage or charge | 28 August 2009 | |
363a - Annual Return | 19 March 2009 | |
AA - Annual Accounts | 05 September 2008 | |
363a - Annual Return | 06 March 2008 | |
AA - Annual Accounts | 28 December 2007 | |
363a - Annual Return | 20 March 2007 | |
AA - Annual Accounts | 03 January 2007 | |
288a - Notice of appointment of directors or secretaries | 18 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 October 2006 | |
288b - Notice of resignation of directors or secretaries | 18 October 2006 | |
395 - Particulars of a mortgage or charge | 11 October 2006 | |
363a - Annual Return | 28 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 March 2006 | |
AA - Annual Accounts | 22 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 November 2005 | |
288a - Notice of appointment of directors or secretaries | 21 October 2005 | |
363s - Annual Return | 27 May 2005 | |
AA - Annual Accounts | 18 January 2005 | |
288b - Notice of resignation of directors or secretaries | 17 January 2005 | |
288a - Notice of appointment of directors or secretaries | 17 January 2005 | |
225 - Change of Accounting Reference Date | 23 September 2004 | |
395 - Particulars of a mortgage or charge | 03 June 2004 | |
363s - Annual Return | 14 May 2004 | |
AA - Annual Accounts | 25 June 2003 | |
363a - Annual Return | 20 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 March 2003 | |
288b - Notice of resignation of directors or secretaries | 12 March 2003 | |
288b - Notice of resignation of directors or secretaries | 12 March 2003 | |
288a - Notice of appointment of directors or secretaries | 12 March 2003 | |
288a - Notice of appointment of directors or secretaries | 12 March 2003 | |
NEWINC - New incorporation documents | 26 February 2002 |
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 & debenture | 24 October 2011 | Fully Satisfied |
N/A |
Debenture | 28 October 2009 | Fully Satisfied |
N/A |
Debenture | 27 August 2009 | Fully Satisfied |
N/A |
Rent deposit deed | 03 October 2006 | Fully Satisfied |
N/A |
Debenture | 27 May 2004 | Fully Satisfied |
N/A |