- Company Overview for SYKES PROPERTIES LIMITED (04642406)
- Filing history for SYKES PROPERTIES LIMITED (04642406)
- People for SYKES PROPERTIES LIMITED (04642406)
- Charges for SYKES PROPERTIES LIMITED (04642406)
- More for SYKES PROPERTIES LIMITED (04642406)
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) |
---|---|---|---|
06 Mar 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
20 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
15 May 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
17 Feb 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
17 Feb 2012 | AD02 | Register inspection address has been changed from 12 Tentercroft Street Lincoln LN5 7DB United Kingdom | |
24 Mar 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
24 Mar 2011 | AD01 | Registered office address changed from 96 Mill Road Lincoln Lincolnshire LN1 3JH United Kingdom on 24 March 2011 | |
24 Mar 2011 | AD01 | Registered office address changed from 12 Tentercroft Street Lincoln Lincolnshire LN5 7DB on 24 March 2011 | |
24 Mar 2011 | TM01 | Termination of appointment of Meyrick Sykes as a director | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
11 May 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
22 Jan 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
22 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
22 Jan 2010 | CH01 | Director's details changed for Meyrick Franklin Sykes on 1 October 2009 | |
22 Jan 2010 | CH01 | Director's details changed for Bernice Sykes on 1 October 2009 | |
22 Jan 2010 | AD02 | Register inspection address has been changed | |
02 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
21 Jan 2009 | 363a | Return made up to 20/01/09; full list of members | |
19 Jan 2009 | 363a | Return made up to 20/01/08; full list of members | |
19 Jan 2009 | 288c | Director's change of particulars / meyrick sykes / 17/12/2008 | |
19 Jan 2009 | 288c | Director and secretary's change of particulars / bernice sykes / 05/08/2008 | |
09 Jan 2009 | 287 | Registered office changed on 09/01/2009 from 1 old manor cottages aisthorpe lincoln lincs LN1 2SG | |
01 Jul 2008 | AA | Total exemption small company accounts made up to 31 May 2007 |