- Company Overview for SKILLION FINANCE LIMITED (02420758)
- Filing history for SKILLION FINANCE LIMITED (02420758)
- People for SKILLION FINANCE LIMITED (02420758)
- Registers for SKILLION FINANCE LIMITED (02420758)
- More for SKILLION FINANCE LIMITED (02420758)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
04 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
04 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
04 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
22 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
24 Jul 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
24 Jul 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
06 Jul 2023 | AD01 | Registered office address changed from 78 Cannon Street London EC4N 6AG England to 13 Woodstock Street London W1C 2AG on 6 July 2023 | |
06 Jul 2023 | AD01 | Registered office address changed from Exchange House Primrose Street London EC2A 2NY United Kingdom to 78 Cannon Street London EC4N 6AG on 6 July 2023 | |
11 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
11 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
11 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
11 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
25 Aug 2022 | CS01 | Confirmation statement made on 25 August 2022 with no updates | |
24 Aug 2022 | CH04 | Secretary's details changed for Bmo Investment Business Limited on 30 June 2022 | |
07 Jul 2022 | PSC05 | Change of details for Trust Union Properties (Number Twenty-Three) Ltd as a person with significant control on 4 July 2022 | |
06 Jul 2022 | AD01 | Registered office address changed from Bmo Global Asset Management 8th Floor, Exchange House 12 Primrose Street London EC2A 2HS United Kingdom to Exchange House Primrose Street London EC2A 2NY on 6 July 2022 | |
28 Jun 2022 | CH01 | Director's details changed for Marcus Andrew Phayre-Mudge on 28 June 2022 | |
24 Jun 2022 | PSC05 | Change of details for Trust Union Properties (Number Twenty-Three) Ltd as a person with significant control on 22 June 2022 | |
23 Jun 2022 | CH01 | Director's details changed for Marcus Andrew Phayre-Mudge on 1 December 2021 | |
23 Jun 2022 | PSC05 | Change of details for Tr Property Investment Trust Plc as a person with significant control on 22 June 2022 | |
05 May 2022 | AD02 | Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ England to Exchange House Primrose Street London EC2A 2NY | |
13 Jan 2022 | TM02 | Termination of appointment of Link Company Matters Limited as a secretary on 1 January 2022 | |
13 Jan 2022 | AP04 | Appointment of Bmo Investment Business Limited as a secretary on 1 January 2022 | |
15 Nov 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 |