Advanced company searchLink opens in new window

SYCAMORE PROPERTY MANAGEMENT LIMITED

Company number 01714163

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)
18 Jan 2016 AD01 Registered office address changed from 102C Mortimer Road London N1 4LA to 102D Mortimer Road London N1 4LA on 18 January 2016
25 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
26 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4
12 Jan 2014 AD01 Registered office address changed from 102a Mortimer Rd De Beauvoir Town London N1 4LA on 12 January 2014
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Mar 2013 TM01 Termination of appointment of Marjorie Monnickendam as a director
12 Mar 2013 AP01 Appointment of Miss Edith Angela Platten as a director
27 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
09 Jan 2013 AP01 Appointment of Mr Julien Ward as a director
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Nov 2012 TM01 Termination of appointment of James Hellings as a director
15 Aug 2012 AP01 Appointment of Mr Benjamin Lethbridge as a director
06 Apr 2012 TM01 Termination of appointment of Muhammad Khan-Sherwani as a director
23 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
21 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Mar 2011 AP03 Appointment of Mrs Edith Angela Platten as a secretary
01 Mar 2011 TM02 Termination of appointment of James Hellings as a secretary
27 Jan 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Jun 2010 AP01 Appointment of Dr James Alexander Hellings as a director
14 Jun 2010 AP03 Appointment of Dr James Alexander Hellings as a secretary
27 May 2010 TM01 Termination of appointment of Kathryn Moore as a director
27 May 2010 TM02 Termination of appointment of Kathryn Moore as a secretary