- Company Overview for SYDENHAM HOUSE MANAGEMENT LIMITED (01610270)
- Filing history for SYDENHAM HOUSE MANAGEMENT LIMITED (01610270)
- People for SYDENHAM HOUSE MANAGEMENT LIMITED (01610270)
- More for SYDENHAM HOUSE MANAGEMENT LIMITED (01610270)
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 |