Advanced company searchLink opens in new window

SYLVAN HILL MANAGEMENT COMPANY LIMITED

Company number 10569800

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)
24 Jan 2020 PSC08 Notification of a person with significant control statement
24 Jan 2020 PSC07 Cessation of Hill Residential Limited as a person with significant control on 16 July 2019
15 Oct 2019 AA Micro company accounts made up to 31 January 2019
17 Jul 2019 TM01 Termination of appointment of Amanda Miller as a director on 12 July 2019
17 Jul 2019 AP01 Appointment of Mr Christopher Allanson as a director on 12 July 2019
16 Jul 2019 TM01 Termination of appointment of Neil Stuart Williams as a director on 12 July 2019
16 Jul 2019 TM01 Termination of appointment of Robert Hall as a director on 12 July 2019
16 Jul 2019 TM01 Termination of appointment of Andrew Richard Hill as a director on 12 July 2019
16 Jul 2019 TM01 Termination of appointment of Anthony Charles Parker as a director on 12 July 2019
16 Jul 2019 AP01 Appointment of Miss Lucy Victoria Wheeler as a director on 12 July 2019
16 Jul 2019 AP01 Appointment of Miss Miranda Kay Wilson-Wood as a director on 12 July 2019
16 Jul 2019 AP01 Appointment of Mr Philip Andrew Shiell as a director on 12 July 2019
16 Jul 2019 AP01 Appointment of Mr Zeeshan Abbasi as a director on 12 July 2019
22 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
18 Sep 2018 AA Micro company accounts made up to 31 January 2018
10 Jul 2018 AD01 Registered office address changed from The Power House Gunpowder Mill Powdermill Lane Waltham Abbey EN9 1BN United Kingdom to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 10 July 2018
10 Jul 2018 AP04 Appointment of Epmg Legal Limited as a secretary on 26 June 2018
26 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
17 Mar 2017 MA Memorandum and Articles of Association
02 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
18 Jan 2017 NEWINC Incorporation