About

Registered Number: 06052551
Date of Incorporation: 15/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR

 

Skuddair Ltd was founded on 15 January 2007 and are based in Sevenoaks, Kent, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Skudder, John Colin, Case, Carolyn, Skudder, Jayne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKUDDER, John Colin 15 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CASE, Carolyn 07 August 2018 04 June 2019 1
SKUDDER, Jayne 15 January 2007 07 August 2018 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
RESOLUTIONS - N/A 03 July 2019
SH06 - Notice of cancellation of shares 03 July 2019
SH03 - Return of purchase of own shares 03 July 2019
AA - Annual Accounts 19 June 2019
TM02 - Termination of appointment of secretary 13 June 2019
CS01 - N/A 09 January 2019
AP03 - Appointment of secretary 24 August 2018
TM02 - Termination of appointment of secretary 24 August 2018
TM01 - Termination of appointment of director 24 August 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 15 July 2015
RP04 - N/A 05 May 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 14 May 2014
SH01 - Return of Allotment of shares 14 April 2014
SH01 - Return of Allotment of shares 14 April 2014
AP01 - Appointment of director 10 March 2014
CH03 - Change of particulars for secretary 07 February 2014
RESOLUTIONS - N/A 03 February 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 25 February 2013
SH01 - Return of Allotment of shares 25 January 2013
AD01 - Change of registered office address 04 January 2013
MG01 - Particulars of a mortgage or charge 02 January 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 18 January 2011
CH01 - Change of particulars for director 18 January 2011
CH03 - Change of particulars for secretary 18 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 06 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
NEWINC - New incorporation documents 15 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.