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 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 24 July 2018
03 Jul 2018 AA Full accounts made up to 30 September 2017
18 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
05 Jan 2018 MR04 Satisfaction of charge 044691890002 in full
03 Jan 2018 AD01 Registered office address changed from Lime Tree House Hoole Lane Chester CH2 3EG to Sykes Cottages Ltd One City Place Queens Road Chester Cheshire CH1 3BQ on 3 January 2018
20 Dec 2017 MR01 Registration of charge 044691890003, created on 15 December 2017
18 Dec 2017 AP01 Appointment of Mr Graham Donoghue as a director on 15 December 2017
13 Jul 2017 AA Full accounts made up to 30 September 2016
23 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
14 Feb 2017 TM01 Termination of appointment of Miles Geoffrey Hill as a director on 1 February 2017
24 Aug 2016 CH01 Director's details changed for Mr Michael Steven Graham on 2 August 2016
22 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
15 Jun 2016 AA Full accounts made up to 30 September 2015
28 Apr 2016 AP01 Appointment of Mr Michael Steven Graham as a director on 27 April 2016
01 Feb 2016 TM01 Termination of appointment of Lynne Joyce Teasdale as a director on 1 January 2016
15 Sep 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
14 Apr 2015 AA Full accounts made up to 30 September 2014
02 Apr 2015 SH10 Particulars of variation of rights attached to shares
11 Feb 2015 SH08 Change of share class name or designation
11 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares re-designated 26/01/2015
04 Feb 2015 MR01 Registration of charge 044691890002, created on 2 February 2015
30 Jan 2015 MR04 Satisfaction of charge 044691890001 in full
26 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
19 Jun 2014 MR01 Registration of charge 044691890001
02 Jun 2014 AA Full accounts made up to 30 September 2013