THE SYCAMORES PWLLYCROCHAN MANAGEMENT COMPANY LIMITED
Company number 10950828
- Company Overview for THE SYCAMORES PWLLYCROCHAN MANAGEMENT COMPANY LIMITED (10950828)
- Filing history for THE SYCAMORES PWLLYCROCHAN MANAGEMENT COMPANY LIMITED (10950828)
- People for THE SYCAMORES PWLLYCROCHAN MANAGEMENT COMPANY LIMITED (10950828)
- More for THE SYCAMORES PWLLYCROCHAN MANAGEMENT COMPANY LIMITED (10950828)
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) |
---|---|---|---|
09 Dec 2024 | PSC07 | Cessation of Beech Freehold Investments Limited as a person with significant control on 9 December 2024 | |
01 Oct 2024 | CS01 | Confirmation statement made on 6 September 2024 with no updates | |
20 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Apr 2024 | AD01 | Registered office address changed from 19 Trinity Square Llandudno Conwy LL30 2rd to Anson House 1 Cae'r Llynen Llandudno Junction LL31 9LS on 24 April 2024 | |
24 Apr 2024 | CH01 | Director's details changed for Mr Mark Nigel Close on 24 April 2024 | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
30 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
13 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Jul 2022 | CH01 | Director's details changed for Mr Mark Neil Close on 14 July 2022 | |
19 Jan 2022 | CH01 | Director's details changed for Mr Mark Neil Close on 19 January 2022 | |
23 Dec 2021 | AP01 | Appointment of Mr Mark Neil Close as a director on 20 December 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
14 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
26 Aug 2021 | AD01 | Registered office address changed from 1 st. Marys Place Bury BL9 0DZ England to 19 Trinity Square Llandudno Conwy LL30 2rd on 26 August 2021 | |
11 Jul 2021 | TM01 | Termination of appointment of Paul Turner as a director on 1 July 2021 | |
24 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
13 Aug 2020 | AP01 | Appointment of Mr Paul Turner as a director on 13 August 2020 | |
13 Aug 2020 | AP01 | Appointment of Mr Albert Higham as a director on 13 August 2020 | |
13 Aug 2020 | TM01 | Termination of appointment of John Hilton Gardiner as a director on 13 August 2020 | |
13 Aug 2020 | TM01 | Termination of appointment of Matthew Francis Gilmartin as a director on 13 August 2020 | |
13 Aug 2020 | TM01 | Termination of appointment of Michael Griffith Roberts as a director on 13 August 2020 | |
13 Aug 2020 | AD01 | Registered office address changed from Anson House 1 Cae'r Llynen Llandudno Junction Conwy LL31 9LS to 1 st. Marys Place Bury BL9 0DZ on 13 August 2020 | |
16 Jun 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 December 2019 |