SYCAMORE COURT (FORDINGBRIDGE) MANAGEMENT LIMITED
Company number 03885833
- Company Overview for SYCAMORE COURT (FORDINGBRIDGE) MANAGEMENT LIMITED (03885833)
- Filing history for SYCAMORE COURT (FORDINGBRIDGE) MANAGEMENT LIMITED (03885833)
- People for SYCAMORE COURT (FORDINGBRIDGE) MANAGEMENT LIMITED (03885833)
- More for SYCAMORE COURT (FORDINGBRIDGE) MANAGEMENT LIMITED (03885833)
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 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
15 Dec 2014 | TM02 | Termination of appointment of a secretary | |
12 Dec 2014 | AP01 | Appointment of Mrs Rachel Jane Mannering as a director on 21 November 2014 | |
12 Dec 2014 | AP03 | Appointment of Mrs Rachel Mannering as a secretary on 21 November 2014 | |
12 Dec 2014 | TM01 | Termination of appointment of Sheena Yvette Day as a director on 20 November 2014 | |
05 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
11 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
21 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Nov 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
08 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Feb 2011 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
01 Sep 2010 | CH01 | Director's details changed for Sheena Yvette Day on 27 August 2010 | |
01 Sep 2010 | CH03 | Secretary's details changed for Sheena Day on 27 August 2010 | |
11 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Feb 2010 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
04 Feb 2010 | AD01 | Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 4 February 2010 | |
04 Feb 2010 | CH02 | Director's details changed for Sinclair Property Limited on 30 November 2009 | |
06 Oct 2009 | AP01 | Appointment of Sheena Yvette Day as a director | |
16 Mar 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 Dec 2008 | 363a | Return made up to 30/11/08; no change of members | |
04 Dec 2008 | 287 | Registered office changed on 04/12/2008 from 67-69 george street london W1U 8LT |