- Company Overview for SYCAMORE COURT (STONE) LIMITED (05183613)
- Filing history for SYCAMORE COURT (STONE) LIMITED (05183613)
- People for SYCAMORE COURT (STONE) LIMITED (05183613)
- More for SYCAMORE COURT (STONE) LIMITED (05183613)
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
|
|
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
|
|
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
|
|
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 |