- 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) |
---|---|---|---|
07 Jan 2016 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
29 Sep 2015 | AP01 | Appointment of Mr Paul John Thomas Gilbert as a director on 1 July 2015 | |
18 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 28 August 2015
|
|
15 Sep 2015 | AP01 | Appointment of Laurence Marlor as a director on 28 August 2015 | |
24 Jul 2015 | AP01 | Appointment of Mr Michael Steven Graham as a director on 15 June 2015 | |
20 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 1 July 2015
|
|
28 Apr 2015 | AP01 | Appointment of Adam Stuart Holloway as a director on 17 February 2015 | |
23 Mar 2015 | CERTNM |
Company name changed aghoco 1275 LIMITED\certificate issued on 23/03/15
|
|
18 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 26 January 2015
|
|
11 Feb 2015 | AP01 | Appointment of Nicholas Paul Magoolagan as a director on 26 January 2015 | |
11 Feb 2015 | AP01 | Appointment of Michael Charles Rivis as a director on 26 January 2015 | |
11 Feb 2015 | AP01 | Appointment of Lynne Joyce Teasdale as a director on 26 January 2015 | |
11 Feb 2015 | AP01 | Appointment of Daniel Smith as a director on 26 January 2015 | |
11 Feb 2015 | TM02 | Termination of appointment of A G Secretarial Limited as a secretary on 15 January 2015 | |
11 Feb 2015 | TM01 | Termination of appointment of Roger Hart as a director on 15 January 2015 | |
11 Feb 2015 | TM01 | Termination of appointment of A G Secretarial Limited as a director on 15 January 2015 | |
11 Feb 2015 | AP01 | Appointment of Clive Peter Sykes as a director on 15 January 2015 | |
11 Feb 2015 | AP01 | Appointment of Miles Geoffrey Hill as a director on 15 January 2015 | |
11 Feb 2015 | SH10 | Particulars of variation of rights attached to shares | |
11 Feb 2015 | SH02 | Sub-division of shares on 26 January 2015 | |
11 Feb 2015 | SH08 | Change of share class name or designation | |
11 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2015 | MR01 | Registration of charge 093462460001, created on 2 February 2015 | |
28 Jan 2015 | TM01 | Termination of appointment of Inhoco Formations Limited as a director on 1 January 2015 | |
08 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-08
|