Advanced company searchLink opens in new window

SYDNEY & TAVISTOCK PROPERTIES LIMITED

Company number 03684660

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)
03 Aug 2015 AA Full accounts made up to 31 March 2015
16 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
07 Sep 2014 AA Full accounts made up to 31 March 2014
05 Mar 2014 CH01 Director's details changed for Mr Richard John Anning on 27 February 2014
05 Mar 2014 CH01 Director's details changed for Simon John Childs on 27 February 2014
08 Jan 2014 AD01 Registered office address changed from 25 Harley Street London W1G 9BR on 8 January 2014
06 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
18 Oct 2013 AA Full accounts made up to 31 March 2013
08 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
24 Aug 2012 AA Full accounts made up to 31 March 2012
18 Apr 2012 TM01 Termination of appointment of Danielle Gross as a director
23 Dec 2011 AR01 Annual return made up to 16 December 2011 with full list of shareholders
19 Dec 2011 AD01 Registered office address changed from 25 Harley Street London W1N 2BR on 19 December 2011
07 Nov 2011 CH03 Secretary's details changed for Katharine Jane Collyer on 21 October 2011
12 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
30 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
30 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
20 Sep 2011 AA Full accounts made up to 31 March 2011
06 Jan 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
08 Jul 2010 AA Full accounts made up to 31 March 2010
24 Dec 2009 AR01 Annual return made up to 16 December 2009 with full list of shareholders
21 Jul 2009 288a Secretary appointed katharine jane collyer
21 Jul 2009 288b Appointment terminated director and secretary wendy curtis
13 Jul 2009 AA Full accounts made up to 31 March 2009
07 Jan 2009 363a Return made up to 16/12/08; full list of members