Founded in 2006, Sky Rise Properties Ltd have registered office in Birmingham, it's status is listed as "Active". The business has 2 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NATHOO, Samir Laxman Lakha | 27 October 2006 | - | 1 |
PATEL, Mukesh Kurji | 27 October 2006 | 17 November 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 October 2019 | |
AA - Annual Accounts | 29 July 2019 | |
CS01 - N/A | 27 November 2018 | |
AA - Annual Accounts | 30 July 2018 | |
CS01 - N/A | 01 November 2017 | |
AA - Annual Accounts | 31 July 2017 | |
CS01 - N/A | 31 October 2016 | |
AA - Annual Accounts | 29 July 2016 | |
TM01 - Termination of appointment of director | 28 July 2016 | |
AR01 - Annual Return | 28 October 2015 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 27 October 2014 | |
AA - Annual Accounts | 25 July 2014 | |
AR01 - Annual Return | 28 October 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 11 January 2013 | |
AA - Annual Accounts | 30 July 2012 | |
AR01 - Annual Return | 05 January 2012 | |
DISS40 - Notice of striking-off action discontinued | 02 November 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 November 2011 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 15 November 2010 | |
CH01 - Change of particulars for director | 15 November 2010 | |
CH01 - Change of particulars for director | 15 November 2010 | |
CH01 - Change of particulars for director | 15 November 2010 | |
AA - Annual Accounts | 22 July 2010 | |
AR01 - Annual Return | 23 November 2009 | |
AA - Annual Accounts | 30 September 2009 | |
363a - Annual Return | 11 February 2009 | |
288a - Notice of appointment of directors or secretaries | 11 February 2009 | |
AA - Annual Accounts | 14 November 2008 | |
287 - Change in situation or address of Registered Office | 26 August 2008 | |
288a - Notice of appointment of directors or secretaries | 11 July 2008 | |
288b - Notice of resignation of directors or secretaries | 02 July 2008 | |
395 - Particulars of a mortgage or charge | 19 June 2008 | |
363s - Annual Return | 28 November 2007 | |
RESOLUTIONS - N/A | 09 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 May 2007 | |
123 - Notice of increase in nominal capital | 09 May 2007 | |
395 - Particulars of a mortgage or charge | 21 February 2007 | |
288a - Notice of appointment of directors or secretaries | 07 December 2006 | |
287 - Change in situation or address of Registered Office | 16 November 2006 | |
288a - Notice of appointment of directors or secretaries | 16 November 2006 | |
288a - Notice of appointment of directors or secretaries | 16 November 2006 | |
288a - Notice of appointment of directors or secretaries | 16 November 2006 | |
288b - Notice of resignation of directors or secretaries | 07 November 2006 | |
288b - Notice of resignation of directors or secretaries | 07 November 2006 | |
NEWINC - New incorporation documents | 27 October 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 13 June 2008 | Outstanding |
N/A |
Legal charge | 05 February 2007 | Outstanding |
N/A |