Advanced company searchLink opens in new window

SYKES COTTAGES LTD

Company number 04469189

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)
24 Oct 2023 CH01 Director's details changed for Mr Michael Steven Graham on 11 June 2020
08 Jul 2023 AA Full accounts made up to 30 September 2022
08 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
10 Aug 2022 MR01 Registration of charge 044691890006, created on 5 August 2022
10 Aug 2022 MR01 Registration of charge 044691890007, created on 5 August 2022
05 Jul 2022 AA Full accounts made up to 30 September 2021
05 Jul 2022 MR04 Satisfaction of charge 044691890003 in full
05 Jul 2022 MR04 Satisfaction of charge 044691890004 in full
05 Jul 2022 MR04 Satisfaction of charge 044691890005 in full
08 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
15 Feb 2022 MA Memorandum and Articles of Association
15 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Jul 2021 AA Group of companies' accounts made up to 30 September 2020
17 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
03 Aug 2020 CH01 Director's details changed for Mr Graham Donoghue on 24 July 2020
29 Jul 2020 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Sykes Cottages Ltd One City Place Queens Road Chester Cheshire CH1 3BQ on 29 July 2020
24 Jul 2020 AD01 Registered office address changed from Sykes Cottages Ltd One City Place Queens Road Chester Cheshire CH1 3BQ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 24 July 2020
08 Jul 2020 AA Full accounts made up to 30 September 2019
19 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
29 Jan 2020 MR01 Registration of charge 044691890005, created on 24 January 2020
28 Jan 2020 MR01 Registration of charge 044691890004, created on 24 January 2020
14 Nov 2019 TM01 Termination of appointment of Clive Peter Sykes as a director on 28 October 2019
09 Jul 2019 AA Full accounts made up to 30 September 2018
20 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
24 Jul 2018 PSC02 Notification of Go-Sykes Limited as a person with significant control on 6 April 2016