- Company Overview for SYKES COTTAGES LTD (04469189)
- Filing history for SYKES COTTAGES LTD (04469189)
- People for SYKES COTTAGES LTD (04469189)
- Charges for SYKES COTTAGES LTD (04469189)
- More for SYKES COTTAGES LTD (04469189)
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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 | |
18 Jul 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
|
|
24 Jun 2013 | AA | Full accounts made up to 30 September 2012 | |
17 Dec 2012 | AUD | Auditor's resignation |