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) |
---|---|---|---|
10 Dec 2010 | AP01 | Appointment of Mr Jonathan Michael Renshaw as a director | |
18 Aug 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
31 Jul 2009 | AA | Full accounts made up to 30 April 2009 | |
29 Jul 2009 | 363a | Return made up to 25/07/09; full list of members | |
24 Oct 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
25 Jul 2008 | 363a | Return made up to 25/07/08; full list of members | |
07 Aug 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
25 Jul 2007 | 363a | Return made up to 25/07/07; full list of members | |
25 Jul 2007 | 288c | Secretary's particulars changed | |
06 Oct 2006 | AA | Total exemption small company accounts made up to 30 April 2006 | |
27 Jul 2006 | 363a | Return made up to 25/07/06; full list of members | |
29 Sep 2005 | AA | Total exemption small company accounts made up to 30 April 2005 | |
18 Aug 2005 | 363s | Return made up to 25/07/05; full list of members | |
09 Jun 2005 | AA | Total exemption small company accounts made up to 30 April 2004 | |
16 Mar 2005 | 225 | Accounting reference date shortened from 31/03/05 to 30/04/04 | |
03 Aug 2004 | 363s | Return made up to 25/07/04; full list of members | |
24 Jun 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
20 Jan 2004 | AA | Total exemption small company accounts made up to 31 March 2003 | |
16 Oct 2003 | 363s |
Return made up to 25/07/03; full list of members
|
|
13 May 2003 | 225 | Accounting reference date shortened from 31/07/03 to 31/03/03 | |
13 Aug 2002 | 287 | Registered office changed on 13/08/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR | |
02 Aug 2002 | 288b | Secretary resigned | |
02 Aug 2002 | 288b | Director resigned | |
02 Aug 2002 | 288a | New secretary appointed | |
02 Aug 2002 | 288a | New director appointed |