Advanced company searchLink opens in new window

ANDREWS SYKES PROPERTIES LIMITED

Company number 03013558

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)
25 Jun 2021 TM02 Termination of appointment of Mark James Calderbank as a secretary on 24 June 2021
06 Feb 2021 AP01 Appointment of Mr Keith David Price as a director on 27 January 2021
06 Feb 2021 TM01 Termination of appointment of Paul Thomas Wood as a director on 27 January 2021
25 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
24 Sep 2020 AA Full accounts made up to 31 December 2019
30 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
15 Jan 2020 TM01 Termination of appointment of Andrew William Phillips as a director on 13 January 2020
15 Jan 2020 AP01 Appointment of Mr Carl David Webb as a director on 9 January 2020
23 Sep 2019 AA Full accounts made up to 31 December 2018
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
02 Jan 2019 TM01 Termination of appointment of David Himsworth as a director on 31 December 2018
12 Sep 2018 AA Full accounts made up to 31 December 2017
05 Jun 2018 CH01 Director's details changed for Mr Andrew William Phillips on 26 May 2018
25 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
14 Sep 2017 AA Full accounts made up to 31 December 2016
27 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
03 Oct 2016 AA Full accounts made up to 31 December 2015
04 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
03 Nov 2015 AD01 Registered office address changed from 1st Floor, St David's Court Union Street Wolverhampton West Midlands WV1 3JE England to St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 3 November 2015
07 Sep 2015 AA Full accounts made up to 31 December 2014
17 Jun 2015 AD01 Registered office address changed from Premier House Darlington Street Wolverhampton West Midlands WV1 4JJ to 1st Floor, St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 17 June 2015
17 Jun 2015 CH03 Secretary's details changed for Mark James Calderbank on 16 June 2015
13 May 2015 AP01 Appointment of Mr Andrew William Phillips as a director on 5 May 2015
28 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
08 Jan 2015 AP01 Appointment of Mr David Himsworth as a director on 7 January 2015