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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 December 2012 | Outstanding |
N/A |