- Company Overview for SYKES COTTAGES HOLDINGS LIMITED (09346246)
- Filing history for SYKES COTTAGES HOLDINGS LIMITED (09346246)
- People for SYKES COTTAGES HOLDINGS LIMITED (09346246)
- Charges for SYKES COTTAGES HOLDINGS LIMITED (09346246)
- More for SYKES COTTAGES HOLDINGS LIMITED (09346246)
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 Aug 2020 | CH01 | Director's details changed for Mr Graham Donoghue on 24 July 2020 | |
24 Jul 2020 | AD01 | Registered office address changed from One St. Peter's Square Manchester M2 3DE United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 24 July 2020 | |
08 Jul 2020 | AA | Group of companies' accounts made up to 30 September 2019 | |
10 Mar 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 21 December 2018
|
|
14 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2020 | MR01 | Registration of charge 093462460003, created on 24 January 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 8 December 2019 with updates | |
30 Dec 2019 | TM01 | Termination of appointment of a director | |
30 Dec 2019 | TM01 | Termination of appointment of a director | |
30 Dec 2019 | TM01 | Termination of appointment of a director | |
04 Nov 2019 | PSC05 | Change of details for Priestholm Bidco Ltd as a person with significant control on 28 October 2019 | |
04 Nov 2019 | TM01 | Termination of appointment of Adam Stuart Holloway as a director on 28 October 2019 | |
04 Nov 2019 | TM01 | Termination of appointment of Clive Peter Sykes as a director on 28 October 2019 | |
04 Nov 2019 | TM01 | Termination of appointment of Paul John Thomas Gilbert as a director on 28 October 2019 | |
04 Nov 2019 | TM01 | Termination of appointment of Matthew Woolfe Jacobs as a director on 28 October 2019 | |
04 Nov 2019 | TM01 | Termination of appointment of Laurence Roy Marlor as a director on 28 October 2019 | |
04 Nov 2019 | PSC07 | Cessation of Fis Nominee Limited as a person with significant control on 28 October 2019 | |
04 Nov 2019 | PSC02 | Notification of Priestholm Bidco Ltd as a person with significant control on 28 October 2019 | |
06 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 21 December 2018
|
|
04 Jul 2019 | AA | Group of companies' accounts made up to 30 September 2018 | |
09 May 2019 | SH01 |
Statement of capital following an allotment of shares on 21 December 2018
|
|
04 Mar 2019 | SH03 | Purchase of own shares. | |
22 Feb 2019 | SH06 |
Cancellation of shares. Statement of capital on 21 November 2018
|
|
21 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with updates | |
19 Nov 2018 | SH20 | Statement by Directors |