- Company Overview for SYCAMORES PERSHORE MANAGEMENT COMPANY LIMITED (06298916)
- Filing history for SYCAMORES PERSHORE MANAGEMENT COMPANY LIMITED (06298916)
- People for SYCAMORES PERSHORE MANAGEMENT COMPANY LIMITED (06298916)
- More for SYCAMORES PERSHORE MANAGEMENT COMPANY LIMITED (06298916)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2021 | AD01 | Registered office address changed from 1E Cavendish Road New Malden KT3 6DE to 639 Pershore Road Selly Park Birmingham B29 7HB on 12 April 2021 | |
29 Sep 2020 | TM01 | Termination of appointment of Mathini Vijayenthiran as a director on 28 September 2020 | |
15 Sep 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
07 Jul 2020 | AD01 | Registered office address changed from 73 Banbury Road Oxford Oxfordshire OX2 6PE to 1E Cavendish Road New Malden KT3 6DE on 7 July 2020 | |
03 Jul 2020 | AP01 | Appointment of Mrs Mathini Vijayenthiran as a director on 26 June 2020 | |
02 Jun 2020 | TM01 | Termination of appointment of David Sandwell as a director on 29 May 2020 | |
29 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
01 Jul 2019 | PSC08 | Notification of a person with significant control statement | |
01 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
16 Apr 2019 | PSC07 | Cessation of Mark Bevan as a person with significant control on 10 April 2019 | |
15 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
05 Jul 2018 | PSC01 | Notification of Mark Bevan as a person with significant control on 29 June 2018 | |
23 May 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
05 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 5 December 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
10 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
15 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
14 Aug 2015 | TM01 | Termination of appointment of Keith John Greenall as a director on 14 July 2015 | |
14 Aug 2015 | AP01 | Appointment of David Sandwell as a director on 14 July 2015 | |
14 Aug 2015 | AD01 | Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW to 73 Banbury Road Oxford Oxfordshire OX2 6PE on 14 August 2015 |