SYCAMORE COURT MANAGEMENT (LEASEHOLD) COMPANY LIMITED
Company number 04494618
- Company Overview for SYCAMORE COURT MANAGEMENT (LEASEHOLD) COMPANY LIMITED (04494618)
- Filing history for SYCAMORE COURT MANAGEMENT (LEASEHOLD) COMPANY LIMITED (04494618)
- People for SYCAMORE COURT MANAGEMENT (LEASEHOLD) COMPANY LIMITED (04494618)
- More for SYCAMORE COURT MANAGEMENT (LEASEHOLD) COMPANY LIMITED (04494618)
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) |
---|---|---|---|
01 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
16 Feb 2018 | TM01 | Termination of appointment of Charles Alec Guthrie as a director on 25 January 2018 | |
16 Feb 2018 | AP01 | Appointment of Mr Matthew James Thornton as a director on 25 January 2018 | |
18 Jan 2018 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 4 January 2018 | |
18 Jan 2018 | TM02 | Termination of appointment of Jonathan Michael Renshaw as a secretary on 4 January 2018 | |
18 Jan 2018 | TM01 | Termination of appointment of Jonathan Michael Renshaw as a director on 18 January 2018 | |
18 Jan 2018 | TM01 | Termination of appointment of Alistair Clifford Renshaw as a director on 18 January 2018 | |
18 Jan 2018 | AD01 | Registered office address changed from 250 Church Road Urmston Manchester M41 6HD England to 94 Park Lane Croydon Surrey CR0 1JB on 18 January 2018 | |
04 Jan 2018 | AP01 | Appointment of Mr Charles Alec Guthrie as a director on 4 January 2018 | |
04 Aug 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
03 Feb 2016 | AD01 | Registered office address changed from C R C North Ltd Carrington Business Park Manchester Road Carrington Manchester M31 4XL to 250 Church Road Urmston Manchester M41 6HD on 3 February 2016 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
25 Jul 2014 | AR01 | Annual return made up to 25 July 2014 with full list of shareholders | |
04 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Jul 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
|
|
27 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 |