About

Registered Number: 03566475
Date of Incorporation: 19/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 715 Chester Road, Erdington, Birmingham, West Midlands, B24 0BY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.