Advanced company searchLink opens in new window

SYCAMORE COURT (FORDINGBRIDGE) MANAGEMENT LIMITED

Company number 03885833

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)
09 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 30 November 2018
09 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 30 November 2020
09 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 30 November 2022
08 Jan 2024 CS01 Confirmation statement made on 30 November 2023 with updates
07 Sep 2023 AA Micro company accounts made up to 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 09/01/2024
20 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 Mar 2022 AD02 Register inspection address has been changed to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ
02 Mar 2022 AD01 Registered office address changed from Palladium House 1 - 4 Argyll Street London W1F 7LD to Berkeley House Barnet Road London Colney Herts AL2 1BG on 2 March 2022
25 Jan 2022 CS01 Confirmation statement made on 30 November 2021 with no updates
01 Mar 2021 AA Micro company accounts made up to 31 December 2020
01 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 09/01/2024
04 Mar 2020 AA Micro company accounts made up to 31 December 2019
02 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
19 Mar 2019 AA Micro company accounts made up to 31 December 2018
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 09/01/2024
22 Jun 2018 AA Micro company accounts made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
19 Dec 2017 TM02 Termination of appointment of Rachel Mannering as a secretary on 31 July 2017
19 Dec 2017 TM01 Termination of appointment of Rachel Jane Mannering as a director on 31 July 2017
19 Dec 2017 AP01 Appointment of Angela Jane Jurado as a director on 30 July 2017
04 May 2017 AA Micro company accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
29 Nov 2016 TM01 Termination of appointment of Sinclair Property Limited as a director on 31 October 2016
08 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015