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)
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
  • GBP 105,716.16
14 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • 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