- 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) |
---|---|---|---|
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 | |
19 Nov 2018 | SH19 |
Statement of capital on 19 November 2018
|
|
19 Nov 2018 | CAP-SS | Solvency Statement dated 08/11/18 | |
19 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |