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)
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
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 26/01/2015
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
  • GBP 1