SYCAMORE GARDENS (OAKDALE) RMC LTD
Company number 11607753
- Company Overview for SYCAMORE GARDENS (OAKDALE) RMC LTD (11607753)
- Filing history for SYCAMORE GARDENS (OAKDALE) RMC LTD (11607753)
- People for SYCAMORE GARDENS (OAKDALE) RMC LTD (11607753)
- More for SYCAMORE GARDENS (OAKDALE) RMC LTD (11607753)
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) |
---|---|---|---|
17 May 2021 | TM01 | Termination of appointment of Ian Frederick Jeffery as a director on 17 May 2021 | |
03 Feb 2021 | AP01 | Appointment of Mr Alun Lloyd Jones as a director on 3 February 2021 | |
03 Feb 2021 | AP01 | Appointment of Mr Jason Paul Martin as a director on 3 February 2021 | |
03 Feb 2021 | AP01 | Appointment of Mrs Victoria Stenning Williams as a director on 3 February 2021 | |
25 Jan 2021 | TM01 | Termination of appointment of David Harrison as a director on 25 January 2021 | |
25 Jan 2021 | PSC07 | Cessation of David Harrison as a person with significant control on 25 January 2021 | |
05 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
24 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of Richard Stephen Keogh as a director on 21 October 2019 | |
21 Oct 2019 | PSC07 | Cessation of Richard Stephen Keogh as a person with significant control on 21 October 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
15 Oct 2019 | AD01 | Registered office address changed from Persimmon House Fulford York Yorkshire YO19 4FE United Kingdom to Western Permanent Property 46 Whitchurch Road Cardiff CF14 3LX on 15 October 2019 | |
05 Oct 2018 | NEWINC | Incorporation |