Advanced company searchLink opens in new window

SYCAMORES (ATHERTON) MANAGEMENT COMPANY LIMITED

Company number 05590344

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)
12 Feb 2025 AP01 Appointment of Mr Stuart Hallam as a director on 12 February 2025
17 Oct 2024 CS01 Confirmation statement made on 12 October 2024 with no updates
11 Oct 2024 AP04 Appointment of Lanecape Limited as a secretary on 11 October 2024
11 Oct 2024 TM02 Termination of appointment of P R Gibbs & Co Ltd as a secretary on 11 October 2024
28 Jun 2024 CH01 Director's details changed for Mr David Jones on 28 June 2024
13 Jun 2024 AA Accounts for a dormant company made up to 31 December 2023
16 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
06 Oct 2023 AP01 Appointment of Mr David Jones as a director on 6 October 2023
24 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
17 Mar 2023 AD01 Registered office address changed from 85/87 Market Street Westhoughton Bolton BL5 3AA England to 29 Lee Lane Lee Lane Horwich Bolton BL6 7AY on 17 March 2023
31 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
17 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
20 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
13 Aug 2021 AA Micro company accounts made up to 31 December 2020
03 Mar 2021 AP04 Appointment of P R Gibbs & Co Ltd as a secretary on 3 March 2021
03 Mar 2021 AD01 Registered office address changed from 6 Malton Way Ardwick-Le-Street Doncaster Doncaster DN6 7FE United Kingdom to 85/87 Market Street Westhoughton Bolton BL5 3AA on 3 March 2021
19 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
03 Sep 2020 AA Micro company accounts made up to 31 December 2019
22 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
10 Jan 2019 TM02 Termination of appointment of Hml Hml Company Secretary Services as a secretary on 31 December 2018
10 Jan 2019 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 6 Malton Way Ardwick-Le-Street Doncaster Doncaster DN6 7FE on 10 January 2019
15 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
18 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
17 Oct 2017 TM01 Termination of appointment of Kelly Caurie as a director on 17 October 2017