Advanced company searchLink opens in new window

SYCAMORE DEVELOPMENTS LIMITED

Company number 08532918

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)
08 Mar 2022 TM01 Termination of appointment of Harry Popely as a director on 1 March 2022
08 Mar 2022 AP01 Appointment of Mr Thomas Finnbarr Mccarthy as a director on 1 March 2022
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2020 DS01 Application to strike the company off the register
09 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
30 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
29 Apr 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
29 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
22 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
22 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
21 Apr 2017 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 500
21 Apr 2017 CS01 Confirmation statement made on 20 February 2017 with updates
18 Jul 2016 AP01 Appointment of Mr Harry Popely as a director on 5 July 2016
18 Jul 2016 TM01 Termination of appointment of Darren James Popely as a director on 5 July 2016
30 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
04 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 200
23 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200
14 Jan 2015 AA Accounts for a dormant company made up to 30 September 2014
17 Dec 2014 AD01 Registered office address changed from 10 St. Johns Parade Sidcup High Street Sidcup Kent DA14 6ES to 21-23 Croydon Road Caterham Surrey CR3 6PA on 17 December 2014
17 Dec 2014 TM01 Termination of appointment of Ronald Albert Popely as a director on 1 December 2014
28 Oct 2014 AA01 Previous accounting period extended from 31 May 2014 to 30 September 2014
29 Jul 2014 AP01 Appointment of Mr Darren James Popely as a director on 22 July 2014
29 Jul 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 200
17 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted