Advanced company searchLink opens in new window

SYKES COTTAGES HOLDINGS LIMITED

Company number 09346246

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)
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
  • GBP 105,716.1650
  • ANNOTATION Clarification a second filed SH01 was registered on 10/03/2020.
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
  • GBP 110,316.1650
04 Mar 2019 SH03 Purchase of own shares.
22 Feb 2019 SH06 Cancellation of shares. Statement of capital on 21 November 2018
  • GBP 104,966.16
21 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with updates
19 Nov 2018 SH20 Statement by Directors
19 Nov 2018 SH19 Statement of capital on 19 November 2018
  • GBP 110,566.16
19 Nov 2018 CAP-SS Solvency Statement dated 08/11/18
19 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium 08/11/2018
  • RES06 ‐ Resolution of reduction in issued share capital
04 Oct 2018 TM01 Termination of appointment of Peter John Harrison as a director on 28 September 2018
02 Aug 2018 AP01 Appointment of Matthew Woolfe Jacobs as a director on 25 May 2018
02 Aug 2018 TM01 Termination of appointment of Daniel Smith as a director on 25 July 2018
05 Jul 2018 AA Group of companies' accounts made up to 30 September 2017
26 Jun 2018 SH01 Statement of capital following an allotment of shares on 6 April 2018
  • GBP 110,566.1600
09 May 2018 AP03 Appointment of Mr Simon James Taylor as a secretary on 25 April 2018
20 Apr 2018 PSC02 Notification of Fis Nominee Limited as a person with significant control on 6 April 2016