Advanced company searchLink opens in new window

SYCAMORE COURT (STONE) LIMITED

Company number 05183613

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)
01 Aug 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
03 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
07 Nov 2016 AP01 Appointment of Mrs Marie Shaw as a director on 7 November 2016
12 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
31 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
24 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 14
15 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 14
03 Mar 2014 AD01 Registered office address changed from 8 Sycamore Court Morgan Drive, Greenhithe Dartford Kent DA9 9DT England on 3 March 2014
03 Mar 2014 AD01 Registered office address changed from C/O Sycamore Court (Stone) Limited 7 Sycamore Court Morgan Drive Greenhithe Kent DA9 9DT on 3 March 2014
01 Mar 2014 TM01 Termination of appointment of Adam Watts as a director
01 Mar 2014 AP01 Appointment of Ms Sarah Persechino as a director
21 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-07-21
  • GBP 14
27 May 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
25 Jul 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
27 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
19 Jul 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
10 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
01 Aug 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
01 Aug 2010 AP01 Appointment of Mr Adam Watts as a director
17 May 2010 AD01 Registered office address changed from 15 St. Helens Road Cliffe Rochester Kent ME3 7EY on 17 May 2010
30 Mar 2010 TM02 Termination of appointment of Jane Baker as a secretary
30 Mar 2010 TM01 Termination of appointment of Amy Baker as a director
09 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009