SKELLBANK MEWS MANAGEMENT CO. LIMITED

Woodstock 107 Kirkby Road, Ripon, HG4 2HH, North Yorkshire, United Kingdom
StatusACTIVE
Company No.01816186
CategoryPrivate Limited Company
Incorporated15 May 1984
Age40 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

SKELLBANK MEWS MANAGEMENT CO. LIMITED is an active private limited company with number 01816186. It was incorporated 40 years, 1 month, 27 days ago, on 15 May 1984. The company address is Woodstock 107 Kirkby Road, Ripon, HG4 2HH, North Yorkshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 03 Apr 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel William Robert Powell

Termination date: 2016-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Richard Mcauley

Appointment date: 2016-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-27

Old address: 12 Canal Wharf Bondgate Green Ripon North Yorkshire HG4 1AQ

New address: Woodstock 107 Kirkby Road Ripon North Yorkshire HG4 2HH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Thomas Willis

Termination date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Aug 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard Thomas Willis

Appointment date: 2015-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Aug 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jayne Beckwith

Termination date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-26

Old address: 40a Market Place Ripon North Yorkshire HG4 1BZ

New address: 12 Canal Wharf Bondgate Green Ripon North Yorkshire HG4 1AQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2013

Action Date: 04 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-04

Officer name: Michael Peter Stuart Foard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 28 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 28 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-28

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2011

Action Date: 28 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-28

Officer name: Michael Peter Stuart Foard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 28 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-28

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 28 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-28

Officer name: Joyce Lawson

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 28 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-28

Officer name: Daniel William Robert Powell

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 28 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-28

Officer name: Michael Peter Stuart Foard

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 28 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-28

Officer name: Janet Lynne Brown

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 28 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-28

Officer name: Duncan Beckwith

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 28 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-28

Officer name: John Henry Coburn

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / joyce lawson / 26/05/2009

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / janet brown / 26/05/2009

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / duncan beckwith / 26/05/2009

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed michael peter stuart foard

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed daniel william robert powell

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director susan gilkison

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jacqueline batty

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / joycde lawson / 15/04/2008

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed jacqueline batty

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sean wiltshire

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2005

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2004

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2003

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2002

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2001

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 23 Oct 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/01; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 15 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/00; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF


Some Companies

ANVIL DESIGN LIMITED

66 LOWTHER STREET,PENRITH,CA11 7UF

Number:04704687
Status:ACTIVE
Category:Private Limited Company

AVK CONSULTING SERVICES LIMITED

183 KENNET WALK,READING,RG1 3FP

Number:07455446
Status:ACTIVE
Category:Private Limited Company

COGNAC FASHIONS LIMITED

HERSCHEL HOUSE,SLOUGH,SL1 1PG

Number:03114865
Status:LIQUIDATION
Category:Private Limited Company

FLINT SOFTWARE LTD

SIXTHAVEN,WALSALL,WS1 3BQ

Number:10467926
Status:ACTIVE
Category:Private Limited Company

H & S DEVELOPMENT (SOMERTON) LIMITED

LARKS RISE,LANGPORT,TA10 9HJ

Number:10940123
Status:ACTIVE
Category:Private Limited Company

TEMPORARY WORKS FORUM LIMITED

INSTITUTION OF CIVIL ENGINEERS,LONDON,SW1P 3AA

Number:07525376
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source