Advanced company searchLink opens in new window

SYPTA PROPERTIES LIMITED

Company number 01964493

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)
26 Jan 2018 TM02 Termination of appointment of Gareth Richard Sutton as a secretary on 20 June 2017
21 Dec 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
15 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
14 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
31 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
23 Mar 2016 AP01 Appointment of Mr David Leslie Cutting as a director on 15 February 2016
21 Mar 2016 AP01 Appointment of Mr Jeremy Robert Sykes as a director on 15 February 2016
21 Mar 2016 AP01 Appointment of Mrs Ruth Clare Adams as a director on 15 February 2016
21 Mar 2016 TM01 Termination of appointment of John Walton Haddon as a director on 15 February 2016
05 Jan 2016 AP03 Appointment of Mr Gareth Richard Sutton as a secretary on 17 December 2015
05 Jan 2016 TM02 Termination of appointment of John Walton Haddon as a secretary on 17 December 2015
02 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
02 Nov 2015 AD02 Register inspection address has been changed from 18 Regent Street Barnsley S70 2HG United Kingdom to C/O Project Finance (Gareth Sutton) PO Box 1283 Town Hall Sypta Properties Limited Pinstone Street Sheffield S1 1UJ
30 Oct 2015 TM01 Termination of appointment of Michael Howard Brier as a director on 30 October 2015
30 Oct 2015 AD01 Registered office address changed from 18 Regent Street Barnsley South Yorkshire S70 2PQ to C/O Project Finance (Gareth Sutton) PO Box 1283 Town Hall Sypta Properties Limited Pinstone Street Sheffield S1 1UJ on 30 October 2015
24 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
01 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
22 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
15 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
23 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
16 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
28 Oct 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
28 Oct 2011 AD02 Register inspection address has been changed from Sypta Ltd 41 Amos Road Sheffield S9 1BX
20 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011