Advanced company searchLink opens in new window

SYKES COTTAGES EBT LIMITED

Company number 10253138

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 Apr 2024 AA Micro company accounts made up to 30 September 2023
23 Oct 2023 CH01 Director's details changed for Mr Michael Steven Graham on 11 June 2020
03 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 15 June 2017
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
08 Jun 2023 AA Micro company accounts made up to 30 September 2022
30 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with updates
07 Apr 2022 AA Micro company accounts made up to 30 September 2021
30 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
21 Jun 2021 AA Micro company accounts made up to 30 September 2020
13 Oct 2020 PSC05 Change of details for Sykes Cottages Holdings Limited as a person with significant control on 24 July 2020
03 Aug 2020 CH01 Director's details changed for Mr Graham Donoghue on 24 July 2020
24 Jul 2020 AD01 Registered office address changed from One St Peters Square Manchester M2 3DE United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 24 July 2020
07 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
22 May 2020 AA Micro company accounts made up to 30 September 2019
14 Nov 2019 TM01 Termination of appointment of Adam Stuart Holloway as a director on 28 October 2019
14 Nov 2019 TM01 Termination of appointment of Clive Peter Sykes as a director on 28 October 2019
14 Nov 2019 TM01 Termination of appointment of Mr Laurence Marlor as a director on 28 October 2019
14 Nov 2019 TM01 Termination of appointment of Paul John Thomas Gilbert as a director on 28 October 2019
05 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with updates
20 Jun 2019 AA Micro company accounts made up to 30 September 2018
03 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with updates
29 Mar 2018 AP01 Appointment of Mr Graham Donoghue as a director on 29 March 2018
29 Mar 2018 AP01 Appointment of Mr Michael Steven Graham as a director on 29 March 2018
28 Mar 2018 AA Full accounts made up to 30 September 2017
29 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/08/2023.