Advanced company searchLink opens in new window

SYCAMORES PERSHORE MANAGEMENT COMPANY LIMITED

Company number 06298916

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)
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