Advanced company searchLink opens in new window

SYCAMORE VIEW MANAGEMENT COMPANY LIMITED

Company number 12926450

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)
21 Nov 2024 CH04 Secretary's details changed for Swt Estate Management Ltd on 21 November 2024
11 Oct 2024 AD01 Registered office address changed from 10 Bourn Bridge Road Little Abington Cambridge CB21 6BJ England to 34a Woollards Lane Great Shelford Cambridge CB22 5LZ on 11 October 2024
30 Sep 2024 CS01 Confirmation statement made on 27 September 2024 with no updates
17 Jul 2024 AA Micro company accounts made up to 31 October 2023
27 Feb 2024 AP04 Appointment of Swt Estate Management Ltd as a secretary on 27 February 2024
26 Feb 2024 AD01 Registered office address changed from Unit 9 the Firs Watermill Industrial Estate Buntingford Hertfordshire SG9 9JS England to 10 Bourn Bridge Road Little Abington Cambridge CB21 6BJ on 26 February 2024
10 Oct 2023 CH01 Director's details changed for Alicja Doroszuk on 9 October 2023
10 Oct 2023 CH01 Director's details changed for Jenny Ireland on 10 October 2023
09 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
03 Oct 2023 RP04AP01 Second filing for the appointment of Carole Susan Smith as a director
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
26 Jul 2023 CH01 Director's details changed for Imogen Rose Fox on 26 July 2023
25 Jul 2023 AP01 Appointment of Timea-Tunde Szekely as a director on 24 July 2023
25 Jul 2023 AP01 Appointment of Jenny Ireland as a director on 24 July 2023
24 Jul 2023 AP01 Appointment of Daniel George Douglas Varney as a director on 24 July 2023
24 Jul 2023 AP01 Appointment of Thomas William Francis Havers as a director on 24 July 2023
24 Jul 2023 AP01 Appointment of Roisin Ann Norris as a director on 24 July 2023
24 Jul 2023 AP01 Appointment of Peter Leslie Smith as a director on 24 July 2023
21 Jul 2023 PSC08 Notification of a person with significant control statement
13 Jul 2023 PSC07 Cessation of Jeffrey Thomas Astle as a person with significant control on 13 July 2023
13 Jul 2023 CH01 Director's details changed for Alicia Doroszuk on 13 July 2023
13 Jul 2023 CH01 Director's details changed for Linda Ann Bonnington on 13 July 2023
05 Jul 2023 AD01 Registered office address changed from Bedford Heights Manton Lane Bedford MK41 7BJ United Kingdom to Unit 9 the Firs Watermill Industrial Estate Buntingford Hertfordshire SG9 9JS on 5 July 2023
03 Jul 2023 AP01 Appointment of Imogen Rose Fox as a director on 30 June 2023
30 Jun 2023 TM01 Termination of appointment of Jeffrey Thomas Astle as a director on 30 June 2023