- Company Overview for SYK PROPERTY LTD (15566671)
- Filing history for SYK PROPERTY LTD (15566671)
- People for SYK PROPERTY LTD (15566671)
- More for SYK PROPERTY LTD (15566671)
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) |
---|---|---|---|
22 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 5 August 2024
|
|
06 Aug 2024 | PSC01 | Notification of Sabrina Khan as a person with significant control on 5 August 2024 | |
06 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with updates | |
31 Jul 2024 | AP01 | Appointment of Miss Sabrina Khan as a director on 10 May 2024 | |
13 May 2024 | AD01 | Registered office address changed from B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW United Kingdom to 2 Oakfield Road Newport NP20 4LY on 13 May 2024 | |
11 May 2024 | CERTNM |
Company name changed fcls rm 86 LIMITED\certificate issued on 11/05/24
|
|
10 May 2024 | TM01 | Termination of appointment of Steven John Blackmore as a director on 10 May 2024 | |
10 May 2024 | PSC07 | Cessation of Steven Blackmore as a person with significant control on 10 May 2024 | |
16 Mar 2024 | NEWINC |
Incorporation
Statement of capital on 2024-03-16
|