Advanced company searchLink opens in new window

THE SYCAMORES (WOODVILLE) MANAGEMENT COMPANY LIMITED

Company number 05856180

Filter by category

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)
28 Feb 2018 TM02 Termination of appointment of Cpbigwood Management Llp as a secretary on 28 February 2018
28 Feb 2018 AP04 Appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on 28 February 2018
28 Feb 2018 AD01 Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham PO15 5SN on 28 February 2018
04 Jul 2017 CS01 Confirmation statement made on 9 June 2017 with updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
02 Aug 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 17
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 17
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Oct 2014 CH01 Director's details changed for Stephanie Elaine Mayers on 22 October 2014
22 Oct 2014 CH01 Director's details changed for John William Mayers on 22 October 2014
22 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 17
22 Jul 2014 SH01 Statement of capital following an allotment of shares on 22 July 2013
  • GBP 17
28 Apr 2014 AP04 Appointment of Cpbigwood Management Llp as a secretary
25 Apr 2014 TM02 Termination of appointment of Ivan Lloyd as a secretary
01 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
26 Jun 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
04 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
14 Dec 2012 AD01 Registered office address changed from Brooklyn House 44 Brook Street Shepshed Loughborough Leicestershire LE12 9RG on 14 December 2012
24 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
18 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
20 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
21 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
20 Jul 2010 AP03 Appointment of Mr Ivan Lloyd as a secretary
19 Jul 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders