Advanced company searchLink opens in new window

SY DEVELOPMENTS LTD

Company number 12227037

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)
16 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2022 TM01 Termination of appointment of James David Bradbury as a director on 19 April 2022
02 Feb 2022 CS01 Confirmation statement made on 24 September 2021 with updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Dec 2021 TM01 Termination of appointment of Jonathan David Charles Bramley as a director on 8 December 2021
26 Apr 2021 TM01 Termination of appointment of Gary James Durant as a director on 12 April 2021
25 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
26 Feb 2021 PSC07 Cessation of Yoshiko Yamaguchi as a person with significant control on 19 February 2021
20 Feb 2021 PSC02 Notification of Teampartner Three Limited as a person with significant control on 19 February 2021
04 Feb 2021 PSC04 Change of details for Ms Yoshiko Yamaguchi as a person with significant control on 1 February 2021
04 Feb 2021 PSC07 Cessation of Paul Richard Gregg as a person with significant control on 2 February 2021
04 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 1,000
04 Feb 2021 AP01 Appointment of Mr Jonathan David Charles Bramley as a director on 1 February 2021
04 Feb 2021 AP01 Appointment of Mr Gary James Durant as a director on 1 February 2021
04 Feb 2021 AP01 Appointment of Mr James David Bradbury as a director on 1 February 2021
04 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-29
30 Nov 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
22 Jun 2020 AA01 Previous accounting period shortened from 30 September 2020 to 31 March 2020
11 Jun 2020 PSC01 Notification of Yoshiko Yamaguchi as a person with significant control on 2 June 2020
11 Jun 2020 AP01 Appointment of Ms Yoshiko Yamaguchi as a director on 10 June 2020
17 Dec 2019 AD01 Registered office address changed from St George's House 215-219 Chester Road Manchester M15 4JE England to Unit 1 & 2 Target Park Houghton Road North Anston Sheffield S25 4JJ on 17 December 2019
25 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-25
  • GBP 100