- 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) |
---|---|---|---|
20 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 20 April 2018 | |
05 Jan 2018 | MR04 | Satisfaction of charge 093462460001 in full | |
20 Dec 2017 | MR01 | Registration of charge 093462460002, created on 15 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
07 Dec 2017 | CH01 | Director's details changed for Mr Graham Donoghue on 20 February 2017 | |
10 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 19 July 2017
|
|
04 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2017 | AP01 | Appointment of Mr Peter John Harrison as a director on 1 August 2017 | |
13 Jul 2017 | AA | Group of companies' accounts made up to 30 September 2016 | |
26 Jun 2017 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St. Peter's Square Manchester M2 3DE on 26 June 2017 | |
08 May 2017 | AP01 | Appointment of Mr Graham Donoghue as a director on 1 September 2016 | |
13 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|
|
20 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 1 September 2016
|
|
21 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
19 Dec 2016 | SH06 |
Cancellation of shares. Statement of capital on 1 September 2016
|
|
19 Dec 2016 | SH03 | Purchase of own shares. | |
08 Dec 2016 | TM01 | Termination of appointment of Nicholas Paul Magoolagan as a director on 1 September 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of Miles Geoffrey Hill as a director on 1 September 2016 | |
25 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2016 | CH01 | Director's details changed for Mr Michael Steven Graham on 2 August 2016 | |
11 Aug 2016 | AP01 | Appointment of James Martin Shaw as a director on 1 August 2016 | |
14 Jun 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
28 Apr 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 | |
01 Feb 2016 | TM01 | Termination of appointment of Lynne Joyce Teasdale as a director on 1 January 2016 |