Download leads from Nexok and grow your business. Find out more

Property Sky Limited

Documents

Total Documents123
Total Pages473

Filing History

2 December 2023Confirmation statement made on 1 December 2023 with no updates
9 January 2023Micro company accounts made up to 30 November 2022
1 December 2022Confirmation statement made on 1 December 2022 with no updates
26 August 2022Micro company accounts made up to 30 November 2021
14 December 2021Confirmation statement made on 8 December 2021 with updates
8 February 2021Confirmation statement made on 8 December 2020 with no updates
14 January 2021Cessation of Andrew Craig Reynolds as a person with significant control on 12 December 2020
14 January 2021Change of details for Mr Simon Lee Reynolds as a person with significant control on 12 December 2020
14 January 2021Termination of appointment of Andrew Craig Reynolds as a director on 12 December 2020
9 December 2020Total exemption full accounts made up to 30 November 2020
18 June 2020Total exemption full accounts made up to 30 November 2019
17 December 2019Confirmation statement made on 8 December 2019 with no updates
30 August 2019Total exemption full accounts made up to 30 November 2018
17 December 2018Confirmation statement made on 8 December 2018 with no updates
30 August 2018Total exemption full accounts made up to 30 November 2017
9 February 2018Registration of charge 049869610002, created on 8 February 2018
18 December 2017Confirmation statement made on 8 December 2017 with no updates
18 December 2017Confirmation statement made on 8 December 2017 with no updates
8 August 2017Total exemption small company accounts made up to 30 November 2016
8 August 2017Total exemption small company accounts made up to 30 November 2016
3 July 2017Registered office address changed from 82 82 York Road Leeds Yorkshire LS9 9AA England to 82 York Road Leeds Yorkshire LS9 9AA on 3 July 2017
3 July 2017Registered office address changed from 82 82 York Road Leeds Yorkshire LS9 9AA England to 82 York Road Leeds Yorkshire LS9 9AA on 3 July 2017
5 January 2017Registered office address changed from 84 York Road Leeds LS9 9AA to 82 82 York Road Leeds Yorkshire LS9 9AA on 5 January 2017
5 January 2017Registered office address changed from 84 York Road Leeds LS9 9AA to 82 82 York Road Leeds Yorkshire LS9 9AA on 5 January 2017
4 January 2017Confirmation statement made on 8 December 2016 with updates
4 January 2017Confirmation statement made on 8 December 2016 with updates
19 August 2016Total exemption small company accounts made up to 30 November 2015
19 August 2016Total exemption small company accounts made up to 30 November 2015
22 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 99
22 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 99
22 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 99
4 September 2015Total exemption small company accounts made up to 30 November 2014
4 September 2015Total exemption small company accounts made up to 30 November 2014
20 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 99
20 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 99
20 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 99
23 October 2014Satisfaction of charge 1 in full
23 October 2014Satisfaction of charge 1 in full
17 September 2014All of the property or undertaking has been released from charge 1
17 September 2014All of the property or undertaking has been released from charge 1
11 June 2014Total exemption small company accounts made up to 30 November 2013
11 June 2014Total exemption small company accounts made up to 30 November 2013
7 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 99
7 January 2014Registered office address changed from 4 Berking Avenue Leeds West Yorkshire LS9 9LF on 7 January 2014
7 January 2014Registered office address changed from 4 Berking Avenue Leeds West Yorkshire LS9 9LF on 7 January 2014
7 January 2014Registered office address changed from 4 Berking Avenue Leeds West Yorkshire LS9 9LF on 7 January 2014
7 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 99
7 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 99
30 May 2013Total exemption small company accounts made up to 30 November 2012
30 May 2013Total exemption small company accounts made up to 30 November 2012
2 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
2 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
2 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
16 August 2012Total exemption small company accounts made up to 30 November 2011
16 August 2012Total exemption small company accounts made up to 30 November 2011
9 January 2012Director's details changed for Mr Simon Lee Reynolds on 8 December 2011
9 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
9 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
9 January 2012Secretary's details changed for Mr Andrew James Ross on 8 December 2011
9 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
9 January 2012Secretary's details changed for Mr Andrew James Ross on 8 December 2011
9 January 2012Director's details changed for Mr Andrew Craig Reynolds on 8 December 2011
9 January 2012Director's details changed for Mr Andrew Craig Reynolds on 8 December 2011
9 January 2012Director's details changed for Mr Andrew Craig Reynolds on 8 December 2011
9 January 2012Director's details changed for Mr Simon Lee Reynolds on 8 December 2011
9 January 2012Director's details changed for Mr Simon Lee Reynolds on 8 December 2011
9 January 2012Secretary's details changed for Mr Andrew James Ross on 8 December 2011
20 May 2011Total exemption full accounts made up to 30 November 2010
20 May 2011Total exemption full accounts made up to 30 November 2010
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
5 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
22 March 2010Total exemption small company accounts made up to 30 November 2009
22 March 2010Total exemption small company accounts made up to 30 November 2009
18 December 2009Director's details changed for Mr Andrew Craig Reynolds on 17 December 2009
18 December 2009Annual return made up to 8 December 2009 with a full list of shareholders
18 December 2009Director's details changed for Mr Andrew Craig Reynolds on 17 December 2009
18 December 2009Annual return made up to 8 December 2009 with a full list of shareholders
18 December 2009Annual return made up to 8 December 2009 with a full list of shareholders
16 April 2009Total exemption small company accounts made up to 30 November 2008
16 April 2009Total exemption small company accounts made up to 30 November 2008
23 December 2008Return made up to 08/12/08; full list of members
23 December 2008Return made up to 08/12/08; full list of members
23 April 2008Total exemption small company accounts made up to 30 November 2007
23 April 2008Total exemption small company accounts made up to 30 November 2007
18 December 2007Return made up to 08/12/07; full list of members
18 December 2007Return made up to 08/12/07; full list of members
6 June 2007Total exemption small company accounts made up to 30 November 2006
6 June 2007Total exemption small company accounts made up to 30 November 2006
3 January 2007Return made up to 08/12/06; full list of members
3 January 2007Return made up to 08/12/06; full list of members
2 March 2006Total exemption small company accounts made up to 30 November 2005
2 March 2006Total exemption small company accounts made up to 30 November 2005
4 January 2006Return made up to 08/12/05; full list of members
4 January 2006Return made up to 08/12/05; full list of members
11 April 2005Total exemption full accounts made up to 30 November 2004
11 April 2005Total exemption full accounts made up to 30 November 2004
8 February 2005Particulars of mortgage/charge
8 February 2005Particulars of mortgage/charge
11 December 2004Return made up to 08/12/04; full list of members
11 December 2004Return made up to 08/12/04; full list of members
30 September 2004Accounting reference date shortened from 31/12/04 to 30/11/04
30 September 2004Accounting reference date shortened from 31/12/04 to 30/11/04
3 August 2004New director appointed
3 August 2004New director appointed
19 December 2003£ nc 100/99 08/12/03
19 December 2003£ nc 100/99 08/12/03
19 December 2003Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
19 December 2003Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
19 December 2003Ad 08/12/03--------- £ si 98@1=98 £ ic 1/99
19 December 2003Ad 08/12/03--------- £ si 98@1=98 £ ic 1/99
10 December 2003New secretary appointed
10 December 2003New secretary appointed
10 December 2003Director resigned
10 December 2003Registered office changed on 10/12/03 from: 12 york place leeds west yorkshire LS1 2DS
10 December 2003Registered office changed on 10/12/03 from: 12 york place leeds west yorkshire LS1 2DS
10 December 2003Secretary resigned
10 December 2003New director appointed
10 December 2003Secretary resigned
10 December 2003Director resigned
10 December 2003New director appointed
8 December 2003Incorporation
8 December 2003Incorporation
Sign up now to grow your client base. Plans & Pricing