Advanced company searchLink opens in new window

SYDENHAM HOUSE MANAGEMENT LIMITED

Company number 01610270

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jan 2025 AP04 Appointment of Smart Estate Agent Limited as a secretary on 21 January 2025
21 Jan 2025 CH01 Director's details changed for Dr Sam Michael Stevens on 21 January 2025
21 Jan 2025 CH01 Director's details changed for Mr Matthew Alex Ireland on 21 January 2025
21 Jan 2025 TM02 Termination of appointment of Innovus Company Secretaries Limite as a secretary on 21 January 2025
21 Jan 2025 AD01 Registered office address changed from Queensway House 11 Queensway United Kingdom New Milton Hampshire BH25 5NR England to 10 Southernhay West Exeter Devon EX1 1JG on 21 January 2025
27 Sep 2024 AD01 Registered office address changed from 20 Queen Street Exeter EX4 3SN England to Queensway House 11 Queensway United Kingdom New Milton Hampshire BH25 5NR on 27 September 2024
27 Sep 2024 AP04 Appointment of Innovus Company Secretaries Limite as a secretary on 30 August 2024
27 Sep 2024 TM02 Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 30 August 2024
24 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with updates
24 Apr 2024 CH04 Secretary's details changed for Whitton & Laing (South West) Llp on 1 January 2024
10 Jan 2024 AP01 Appointment of Dr Sam Michael Stevens as a director on 15 June 2023
21 Nov 2023 PSC08 Notification of a person with significant control statement
21 Nov 2023 PSC07 Cessation of Richard John Martin as a person with significant control on 28 June 2023
21 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
21 Nov 2023 CH01 Director's details changed for Mr Matthew Alex Bapty Ireland on 1 November 2023
04 Aug 2023 TM02 Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 4 August 2023
29 Jun 2023 AP04 Appointment of Whitton & Laing (South West) Llp as a secretary on 28 June 2023
29 Jun 2023 TM01 Termination of appointment of Richard John Martin as a director on 28 June 2023
29 Jun 2023 AP01 Appointment of Mr Matthew Alex Bapty Ireland as a director on 15 June 2023
29 Jun 2023 PSC04 Change of details for Mr Richard John Martin as a person with significant control on 29 June 2023
20 May 2023 AP04 Appointment of Whitton & Laing (South West) Llp as a secretary on 19 May 2023
20 May 2023 AD01 Registered office address changed from Searsons Barn West Wickham Road Horseheath Cambridge CB21 4QA to 20 Queen Street Exeter EX4 3SN on 20 May 2023
14 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
06 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
17 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates