Founded in 1990, Skipton Properties (Holdings) Ltd are based in Crosshills in West Yorkshire, it's status in the Companies House registry is set to "Active". This company has one director.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VERITY, Linda Mary | 19 December 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 March 2020 | |
AA - Annual Accounts | 27 January 2020 | |
CS01 - N/A | 11 March 2019 | |
AA - Annual Accounts | 27 December 2018 | |
CS01 - N/A | 06 March 2018 | |
AA - Annual Accounts | 27 December 2017 | |
CS01 - N/A | 03 March 2017 | |
AA - Annual Accounts | 29 December 2016 | |
AR01 - Annual Return | 01 March 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 16 March 2015 | |
AA - Annual Accounts | 29 December 2014 | |
AR01 - Annual Return | 10 March 2014 | |
AA - Annual Accounts | 12 December 2013 | |
AD01 - Change of registered office address | 12 November 2013 | |
AR01 - Annual Return | 27 March 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 02 March 2012 | |
AP03 - Appointment of secretary | 02 March 2012 | |
TM02 - Termination of appointment of secretary | 27 February 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 10 March 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 15 March 2010 | |
AA - Annual Accounts | 28 January 2010 | |
363a - Annual Return | 02 March 2009 | |
AA - Annual Accounts | 03 February 2009 | |
288b - Notice of resignation of directors or secretaries | 01 July 2008 | |
288a - Notice of appointment of directors or secretaries | 01 July 2008 | |
363a - Annual Return | 02 June 2008 | |
AA - Annual Accounts | 29 January 2008 | |
363a - Annual Return | 05 April 2007 | |
AA - Annual Accounts | 11 March 2007 | |
288b - Notice of resignation of directors or secretaries | 29 September 2006 | |
288a - Notice of appointment of directors or secretaries | 29 September 2006 | |
287 - Change in situation or address of Registered Office | 14 June 2006 | |
287 - Change in situation or address of Registered Office | 01 June 2006 | |
AA - Annual Accounts | 05 May 2006 | |
363a - Annual Return | 24 April 2006 | |
RESOLUTIONS - N/A | 22 March 2006 | |
RESOLUTIONS - N/A | 22 March 2006 | |
123 - Notice of increase in nominal capital | 22 March 2006 | |
363s - Annual Return | 11 March 2005 | |
AA - Annual Accounts | 12 January 2005 | |
225 - Change of Accounting Reference Date | 02 December 2004 | |
363s - Annual Return | 05 March 2004 | |
AA - Annual Accounts | 20 January 2004 | |
AA - Annual Accounts | 20 June 2003 | |
363s - Annual Return | 09 March 2003 | |
288b - Notice of resignation of directors or secretaries | 26 July 2002 | |
288a - Notice of appointment of directors or secretaries | 26 July 2002 | |
AA - Annual Accounts | 21 March 2002 | |
363s - Annual Return | 20 March 2002 | |
363s - Annual Return | 21 March 2001 | |
AA - Annual Accounts | 20 October 2000 | |
363s - Annual Return | 08 March 2000 | |
AA - Annual Accounts | 15 November 1999 | |
363s - Annual Return | 30 March 1999 | |
AA - Annual Accounts | 20 October 1998 | |
AA - Annual Accounts | 04 March 1998 | |
363s - Annual Return | 04 March 1998 | |
363s - Annual Return | 06 March 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 1996 | |
AA - Annual Accounts | 26 November 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 September 1996 | |
395 - Particulars of a mortgage or charge | 31 July 1996 | |
AA - Annual Accounts | 05 June 1996 | |
363s - Annual Return | 29 February 1996 | |
395 - Particulars of a mortgage or charge | 08 February 1996 | |
363s - Annual Return | 01 March 1995 | |
AA - Annual Accounts | 19 January 1995 | |
395 - Particulars of a mortgage or charge | 18 January 1995 | |
363s - Annual Return | 08 March 1994 | |
AA - Annual Accounts | 14 February 1994 | |
395 - Particulars of a mortgage or charge | 09 September 1993 | |
395 - Particulars of a mortgage or charge | 03 June 1993 | |
AA - Annual Accounts | 04 May 1993 | |
363s - Annual Return | 01 March 1993 | |
395 - Particulars of a mortgage or charge | 15 December 1992 | |
AAMD - Amended Accounts | 19 October 1992 | |
AA - Annual Accounts | 25 June 1992 | |
363s - Annual Return | 24 February 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 May 1991 | |
363a - Annual Return | 03 May 1991 | |
395 - Particulars of a mortgage or charge | 22 February 1991 | |
395 - Particulars of a mortgage or charge | 22 February 1991 | |
395 - Particulars of a mortgage or charge | 22 February 1991 | |
395 - Particulars of a mortgage or charge | 22 February 1991 | |
395 - Particulars of a mortgage or charge | 22 February 1991 | |
395 - Particulars of a mortgage or charge | 27 September 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 14 May 1990 | |
CERTNM - Change of name certificate | 30 March 1990 | |
CERTNM - Change of name certificate | 30 March 1990 | |
RESOLUTIONS - N/A | 14 March 1990 | |
MEM/ARTS - N/A | 14 March 1990 | |
287 - Change in situation or address of Registered Office | 14 March 1990 | |
288 - N/A | 14 March 1990 | |
NEWINC - New incorporation documents | 01 March 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 29 July 1996 | Outstanding |
N/A |
Legal charge | 31 January 1996 | Fully Satisfied |
N/A |
Legal charge | 09 January 1995 | Fully Satisfied |
N/A |
Legal charge | 31 August 1993 | Outstanding |
N/A |
Legal charge | 24 May 1993 | Outstanding |
N/A |
Legal charge | 11 December 1992 | Fully Satisfied |
N/A |
Legal charge | 13 February 1991 | Outstanding |
N/A |
Legal charge | 13 February 1991 | Outstanding |
N/A |
Legal charge | 13 February 1991 | Outstanding |
N/A |
Legal charge | 13 February 1991 | Outstanding |
N/A |
Legal charge | 13 February 1991 | Fully Satisfied |
N/A |
Debenture | 13 September 1990 | Fully Satisfied |
N/A |