Established in 1998, Skylark Developments Ltd have registered office in West Midlands, it has a status of "Active". There are 3 directors listed as Kennedy, Christine Rachel, Kennedy, Paul Damien, White, Trevor for the company at Companies House. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENNEDY, Christine Rachel | 20 October 2001 | - | 1 |
KENNEDY, Paul Damien | 14 December 2001 | - | 1 |
WHITE, Trevor | 05 June 1998 | 19 July 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 September 2020 | |
AA - Annual Accounts | 29 February 2020 | |
CS01 - N/A | 10 September 2019 | |
CH01 - Change of particulars for director | 27 February 2019 | |
AA - Annual Accounts | 23 January 2019 | |
CS01 - N/A | 23 October 2018 | |
AA - Annual Accounts | 02 November 2017 | |
CS01 - N/A | 21 August 2017 | |
AA - Annual Accounts | 27 February 2017 | |
DISS40 - Notice of striking-off action discontinued | 20 August 2016 | |
CS01 - N/A | 18 August 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 August 2016 | |
AA - Annual Accounts | 15 January 2016 | |
AR01 - Annual Return | 09 September 2015 | |
MR01 - N/A | 03 August 2015 | |
MR01 - N/A | 18 July 2015 | |
MR01 - N/A | 18 July 2015 | |
AA - Annual Accounts | 21 November 2014 | |
MR04 - N/A | 17 September 2014 | |
MR01 - N/A | 20 August 2014 | |
AR01 - Annual Return | 27 May 2014 | |
MR01 - N/A | 02 April 2014 | |
AA - Annual Accounts | 12 December 2013 | |
AR01 - Annual Return | 29 May 2013 | |
AA - Annual Accounts | 10 January 2013 | |
AR01 - Annual Return | 29 June 2012 | |
AA - Annual Accounts | 08 February 2012 | |
AR01 - Annual Return | 15 June 2011 | |
AA - Annual Accounts | 01 March 2011 | |
DISS40 - Notice of striking-off action discontinued | 05 June 2010 | |
CH01 - Change of particulars for director | 04 June 2010 | |
AR01 - Annual Return | 04 June 2010 | |
CH01 - Change of particulars for director | 04 June 2010 | |
CH03 - Change of particulars for secretary | 04 June 2010 | |
AA - Annual Accounts | 02 June 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 June 2010 | |
363a - Annual Return | 17 June 2009 | |
AA - Annual Accounts | 01 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 2009 | |
395 - Particulars of a mortgage or charge | 22 January 2009 | |
395 - Particulars of a mortgage or charge | 22 January 2009 | |
395 - Particulars of a mortgage or charge | 08 January 2009 | |
363a - Annual Return | 18 August 2008 | |
AA - Annual Accounts | 01 July 2008 | |
363s - Annual Return | 27 June 2007 | |
AA - Annual Accounts | 15 November 2006 | |
363s - Annual Return | 20 July 2006 | |
287 - Change in situation or address of Registered Office | 23 December 2005 | |
395 - Particulars of a mortgage or charge | 14 December 2005 | |
363s - Annual Return | 17 October 2005 | |
AA - Annual Accounts | 05 October 2005 | |
AA - Annual Accounts | 06 October 2004 | |
363s - Annual Return | 04 June 2004 | |
AA - Annual Accounts | 17 September 2003 | |
363s - Annual Return | 27 August 2003 | |
AA - Annual Accounts | 18 July 2003 | |
363s - Annual Return | 25 July 2002 | |
288b - Notice of resignation of directors or secretaries | 25 July 2002 | |
287 - Change in situation or address of Registered Office | 29 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 January 2002 | |
RESOLUTIONS - N/A | 17 January 2002 | |
123 - Notice of increase in nominal capital | 17 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 January 2002 | |
288a - Notice of appointment of directors or secretaries | 19 December 2001 | |
288a - Notice of appointment of directors or secretaries | 25 October 2001 | |
395 - Particulars of a mortgage or charge | 04 October 2001 | |
AA - Annual Accounts | 03 August 2001 | |
395 - Particulars of a mortgage or charge | 08 August 2000 | |
AA - Annual Accounts | 26 July 2000 | |
363s - Annual Return | 31 May 2000 | |
395 - Particulars of a mortgage or charge | 27 May 2000 | |
395 - Particulars of a mortgage or charge | 18 January 2000 | |
395 - Particulars of a mortgage or charge | 12 November 1999 | |
395 - Particulars of a mortgage or charge | 10 November 1999 | |
363s - Annual Return | 30 July 1999 | |
AA - Annual Accounts | 26 July 1999 | |
395 - Particulars of a mortgage or charge | 18 September 1998 | |
395 - Particulars of a mortgage or charge | 18 September 1998 | |
395 - Particulars of a mortgage or charge | 18 September 1998 | |
395 - Particulars of a mortgage or charge | 18 September 1998 | |
288b - Notice of resignation of directors or secretaries | 19 June 1998 | |
288b - Notice of resignation of directors or secretaries | 19 June 1998 | |
288a - Notice of appointment of directors or secretaries | 19 June 1998 | |
288a - Notice of appointment of directors or secretaries | 19 June 1998 | |
287 - Change in situation or address of Registered Office | 19 June 1998 | |
NEWINC - New incorporation documents | 19 May 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 July 2015 | Outstanding |
N/A |
A registered charge | 17 July 2015 | Outstanding |
N/A |
A registered charge | 08 August 2014 | Outstanding |
N/A |
A registered charge | 28 March 2014 | Fully Satisfied |
N/A |
Legal charge | 19 January 2009 | Outstanding |
N/A |
Legal charge | 19 January 2009 | Outstanding |
N/A |
Debenture | 02 January 2009 | Outstanding |
N/A |
Legal mortgage | 12 December 2005 | Fully Satisfied |
N/A |
Legal mortgage | 27 September 2001 | Fully Satisfied |
N/A |
Legal mortgage | 02 August 2000 | Fully Satisfied |
N/A |
Legal mortgage | 10 May 2000 | Fully Satisfied |
N/A |
Legal mortgage | 07 January 2000 | Fully Satisfied |
N/A |
Legal mortgage | 08 November 1999 | Fully Satisfied |
N/A |
Legal mortgage | 29 October 1999 | Fully Satisfied |
N/A |
Legal charge | 08 September 1998 | Fully Satisfied |
N/A |
Legal charge | 08 September 1998 | Fully Satisfied |
N/A |
Legal charge | 08 September 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 28 August 1998 | Fully Satisfied |
N/A |