SYCAMORE PROPERTY MANAGEMENT LIMITED
Company number 01714163
- Company Overview for SYCAMORE PROPERTY MANAGEMENT LIMITED (01714163)
- Filing history for SYCAMORE PROPERTY MANAGEMENT LIMITED (01714163)
- People for SYCAMORE PROPERTY MANAGEMENT LIMITED (01714163)
- More for SYCAMORE PROPERTY MANAGEMENT LIMITED (01714163)
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
|
|
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
|
|
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 |