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)
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
  • GBP 109,316.17
04 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 103,716.17
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 362,116.17
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
  • GBP 60,766.67
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Oct 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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