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)
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
07 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 64,026.665
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
  • GBP 64,026.67
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
  • GBP 62,026.67
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
  • CONNOT ‐ Change of name notice
18 Mar 2015 SH01 Statement of capital following an allotment of shares on 26 January 2015
  • GBP 59,777.67
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