- Company Overview for SYDBROOK PROPERTIES LTD (05471093)
- Filing history for SYDBROOK PROPERTIES LTD (05471093)
- People for SYDBROOK PROPERTIES LTD (05471093)
- Charges for SYDBROOK PROPERTIES LTD (05471093)
- More for SYDBROOK PROPERTIES LTD (05471093)
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) |
---|---|---|---|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
02 May 2014 | AD01 | Registered office address changed from C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ England on 2 May 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 3 June 2013 with full list of shareholders
|
|
08 Apr 2013 | AD01 | Registered office address changed from Offices 11 & 12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ United Kingdom on 8 April 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
19 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 3 June 2011 with full list of shareholders | |
04 Apr 2011 | AD01 | Registered office address changed from Office 2, Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ England on 4 April 2011 | |
31 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 31 March 2011
|
|
29 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
30 Jun 2010 | AR01 | Annual return made up to 3 June 2010 with full list of shareholders | |
30 Jun 2010 | CH01 | Director's details changed for Ian Hunter on 30 May 2010 | |
22 Jun 2010 | CERTNM |
Company name changed atatu LTD.\certificate issued on 22/06/10
|
|
22 Jun 2010 | CONNOT | Change of name notice | |
17 Jun 2010 | AD01 | Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 17 June 2010 | |
24 May 2010 | TM02 | Termination of appointment of Simpsons Secretaries Limited as a secretary | |
04 Jun 2009 | 363a | Return made up to 03/06/09; full list of members | |
04 Jun 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
13 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
03 Sep 2008 | 363a | Return made up to 03/06/08; full list of members | |
05 Feb 2008 | AA | Accounts for a dormant company made up to 31 March 2007 | |
30 Oct 2007 | 288c | Director's particulars changed |