- Company Overview for SYCAMORE MANOR MANAGEMENT LIMITED (01093413)
- Filing history for SYCAMORE MANOR MANAGEMENT LIMITED (01093413)
- People for SYCAMORE MANOR MANAGEMENT LIMITED (01093413)
- More for SYCAMORE MANOR MANAGEMENT LIMITED (01093413)
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) |
---|---|---|---|
18 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
30 Sep 2020 | AD01 | Registered office address changed from Unit 2, 30 Breakfield Breakfield Coulsdon CR5 2HS England to Suite 7, Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY on 30 September 2020 | |
13 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
08 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
17 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
06 Aug 2018 | AP04 | Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 1 June 2018 | |
13 Apr 2018 | PSC08 | Notification of a person with significant control statement | |
12 Apr 2018 | PSC07 | Cessation of Ian James Morris as a person with significant control on 12 April 2018 | |
27 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
13 Oct 2017 | AD01 | Registered office address changed from First Floor Prospect House 2 Athenaeum Road London N20 9AE to Unit 2, 30 Breakfield Breakfield Coulsdon CR5 2HS on 13 October 2017 | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
01 Nov 2016 | CH01 | Director's details changed for Niren Raj Mathur on 31 October 2016 | |
31 Oct 2016 | CH01 | Director's details changed for Mr Chetancumar Vora on 31 October 2016 | |
31 Oct 2016 | CH01 | Director's details changed for Mary Frances Roe on 31 October 2016 | |
31 Oct 2016 | CH01 | Director's details changed for Mr Raymond Robin Powley on 31 October 2016 | |
31 Oct 2016 | CH01 | Director's details changed for Ms Anne Pomphrey on 31 October 2016 | |
31 Oct 2016 | CH01 | Director's details changed for Claire Jean Phillips on 31 October 2016 | |
31 Oct 2016 | CH01 | Director's details changed for Mr Paren Patel on 31 October 2016 | |
31 Oct 2016 | CH01 | Director's details changed for Daksha Narendrakumar Patel on 31 October 2016 |