- Company Overview for ANDREWS SYKES PROPERTIES LIMITED (03013558)
- Filing history for ANDREWS SYKES PROPERTIES LIMITED (03013558)
- People for ANDREWS SYKES PROPERTIES LIMITED (03013558)
- Charges for ANDREWS SYKES PROPERTIES LIMITED (03013558)
- More for ANDREWS SYKES PROPERTIES LIMITED (03013558)
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
|
|
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
|
|
08 Jan 2015 | AP01 | Appointment of Mr David Himsworth as a director on 7 January 2015 |