SYCAMORE CLOSE MANAGEMENT COMPANY LIMITED
Company number 01472463
- Company Overview for SYCAMORE CLOSE MANAGEMENT COMPANY LIMITED (01472463)
- Filing history for SYCAMORE CLOSE MANAGEMENT COMPANY LIMITED (01472463)
- People for SYCAMORE CLOSE MANAGEMENT COMPANY LIMITED (01472463)
- More for SYCAMORE CLOSE MANAGEMENT COMPANY LIMITED (01472463)
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) |
---|---|---|---|
12 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Jun 2016 | AP01 | Appointment of Lucy Kate Cribb as a director on 10 June 2016 | |
07 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
10 Sep 2015 | TM02 | Termination of appointment of David Robert Jenkins as a secretary on 10 September 2015 | |
10 Sep 2015 | AP04 | Appointment of Jwt (South) Limited as a secretary on 10 September 2015 | |
13 Nov 2014 | AP01 | Appointment of David Perry as a director on 16 September 2014 | |
24 Sep 2014 | TM01 | Termination of appointment of Alex Mcpherson Drummond as a director on 19 September 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
15 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
10 Sep 2013 | AD01 | Registered office address changed from Dunlop House 23a Spencer Road New Milton Hampshire BH25 6BZ on 10 September 2013 | |
19 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
21 Sep 2012 | CH03 | Secretary's details changed for David Robert Jenkins on 1 December 2011 | |
23 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
28 Sep 2011 | TM01 | Termination of appointment of Ronald Hawkins as a director | |
01 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
23 Jun 2011 | AP03 | Appointment of David Robert Jenkins as a secretary | |
23 Jun 2011 | TM02 | Termination of appointment of Kenneth Henderson as a secretary | |
01 Oct 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
01 Oct 2010 | CH01 | Director's details changed for Ronald William Hawkins on 1 August 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Mr Trevor Clarke on 1 August 2010 |