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

Sky Club Partners Limited

Documents

Total Documents54
Total Pages255

Filing History

19 May 2023Confirmation statement made on 16 May 2023 with no updates
28 February 2023Micro company accounts made up to 31 May 2022
27 May 2022Confirmation statement made on 16 May 2022 with no updates
5 May 2022Compulsory strike-off action has been discontinued
4 May 2022Micro company accounts made up to 31 May 2021
26 April 2022First Gazette notice for compulsory strike-off
10 August 2021Compulsory strike-off action has been discontinued
9 August 2021Termination of appointment of Andrew Malcolm Bye as a director on 9 August 2021
9 August 2021Confirmation statement made on 16 May 2021 with no updates
5 August 2021Compulsory strike-off action has been suspended
3 August 2021First Gazette notice for compulsory strike-off
26 May 2021Micro company accounts made up to 31 May 2020
20 May 2020Confirmation statement made on 16 May 2020 with updates
28 February 2020Total exemption full accounts made up to 31 May 2019
18 December 2019Registered office address changed from Alvis House Bubbenhall Road Baginton Coventry CV8 3BB to One Harris Road, Wedgnock Industrial Estate Warwick Warwickshire CV34 5FY on 18 December 2019
5 June 2019Confirmation statement made on 16 May 2019 with no updates
28 February 2019Total exemption full accounts made up to 31 May 2018
9 July 2018Confirmation statement made on 16 May 2018 with updates
15 March 2018Change of details for Mr David Neil Newhouse as a person with significant control on 6 April 2016
15 March 2018Change of details for Mr Jonathan Freedman as a person with significant control on 6 April 2016
28 February 2018Total exemption full accounts made up to 31 May 2017
9 November 2017Appointment of Mr Andy Bye as a director on 8 November 2017
9 November 2017Appointment of Mr Andy Bye as a director on 8 November 2017
19 May 2017Confirmation statement made on 16 May 2017 with updates
19 May 2017Confirmation statement made on 16 May 2017 with updates
17 February 2017Total exemption full accounts made up to 31 May 2016
17 February 2017Total exemption full accounts made up to 31 May 2016
23 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
23 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
29 February 2016Total exemption small company accounts made up to 31 May 2015
29 February 2016Total exemption small company accounts made up to 31 May 2015
21 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
21 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
26 February 2015Total exemption small company accounts made up to 31 May 2014
26 February 2015Total exemption small company accounts made up to 31 May 2014
1 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
1 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
13 February 2014Total exemption small company accounts made up to 31 May 2013
13 February 2014Total exemption small company accounts made up to 31 May 2013
7 August 2013Registered office address changed from the Alvis Works Bubbenhall Road Baginton Coventry Warwickshire CV8 3BB United Kingdom on 7 August 2013
7 August 2013Registered office address changed from the Alvis Works Bubbenhall Road Baginton Coventry Warwickshire CV8 3BB United Kingdom on 7 August 2013
7 August 2013Registered office address changed from the Alvis Works Bubbenhall Road Baginton Coventry Warwickshire CV8 3BB United Kingdom on 7 August 2013
7 August 2013Annual return made up to 16 May 2013 with a full list of shareholders
7 August 2013Annual return made up to 16 May 2013 with a full list of shareholders
19 February 2013Director's details changed for Mr Jonathan Freedman on 19 February 2013
19 February 2013Director's details changed for Mr David Neil Newhouse on 19 February 2013
19 February 2013Termination of appointment of James Miller as a director
19 February 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 19 February 2013
19 February 2013Director's details changed for Mr Jonathan Freedman on 19 February 2013
19 February 2013Director's details changed for Mr David Neil Newhouse on 19 February 2013
19 February 2013Termination of appointment of James Miller as a director
19 February 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 19 February 2013
16 May 2012Incorporation
16 May 2012Incorporation
Sign up now to grow your client base. Plans & Pricing