Advanced company searchLink opens in new window

SYCAMORE MEADOWS PROPERTIES LIMITED

Company number 08476646

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)
30 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
05 Aug 2024 CS01 Confirmation statement made on 21 July 2024 with no updates
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
11 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
03 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
20 May 2021 AD01 Registered office address changed from West Walk Building 110 Regent Road Leicester LE1 7LT to 8 Cross Street Oadby Leicester LE2 4DD on 20 May 2021
09 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
12 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
08 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
05 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
07 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
06 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
16 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
20 Sep 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
12 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
12 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
29 Jan 2016 AA01 Current accounting period shortened from 30 April 2016 to 31 March 2016
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
25 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
24 Apr 2015 AD01 Registered office address changed from 32 Knighton Rise Leicester LE2 2RE England to West Walk Building 110 Regent Road Leicester LE1 7LT on 24 April 2015
22 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off