SYCAMORE VALE LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

16/05/2516 May 2025 Director's details changed for Nicola Ann Dymond on 2025-04-13

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

09/07/249 July 2024 Accounts for a small company made up to 2023-12-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

27/06/2327 June 2023 Accounts for a small company made up to 2022-12-31

View Document

10/03/2310 March 2023 Appointment of Neeta Shah as a director on 2023-02-13

View Document

13/02/2313 February 2023 Termination of appointment of Tom Joy as a director on 2023-02-09

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

18/10/2218 October 2022 Termination of appointment of Christopher Paul West as a director on 2022-10-09

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

18/07/1918 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR CHRISTOPHER PAUL WEST

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR JOHN CHARLES WEIR

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CANNON

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED NICOLA ANN DYMOND

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT CARROLL

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT CARROLL

View Document

18/06/1818 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/09/171 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/09/2017

View Document

01/09/171 September 2017 NOTIFICATION OF PSC STATEMENT ON 02/05/2017

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/12/1522 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/02/1520 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WILLIAM CANNON / 14/02/2014

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOSPEH WILLIAM CANNON / 14/02/2014

View Document

18/02/1418 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/03/135 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

22/03/1222 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/02/1227 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/03/117 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED ROBERT JOHN LINES

View Document

05/07/105 July 2010 TERMINATE DIR APPOINTMENT ROBERT JOHN LINES

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/03/109 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSPEH WILLIAM CANNON / 18/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARIE BERNADETTE KATHERINE JONES / 18/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LOUIS CARROLL / 18/01/2010

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT LOUIS CARROLL / 18/01/2010

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARIE CARTY / 11/10/2008

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/02/0819 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 29 GREAT SMITH STREET LONDON SW1P 3NZ

View Document

30/04/0730 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 14/02/05; NO CHANGE OF MEMBERS

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 14/02/04; NO CHANGE OF MEMBERS

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/038 December 2003 REGISTERED OFFICE CHANGED ON 08/12/03 FROM: 1 MILLBANK LONDON SW1P 3JZ

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/06/0216 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/025 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0219 February 2002 RETURN MADE UP TO 14/02/02; NO CHANGE OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/04/0027 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0018 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/07/9923 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/995 March 1999 SHARES AGREEMENT OTC

View Document

25/02/9925 February 1999 £ NC 1000/494562 19/02/99

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

06/01/996 January 1999 AUDITOR'S RESIGNATION

View Document

09/12/989 December 1998 NEW SECRETARY APPOINTED

View Document

09/12/989 December 1998 NEW SECRETARY APPOINTED

View Document

09/12/989 December 1998 SECRETARY RESIGNED

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/08/9813 August 1998 AUDITOR'S RESIGNATION

View Document

27/02/9827 February 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/02/9721 February 1997 S252 DISP LAYING ACC 14/02/97

View Document

21/02/9721 February 1997 S366A DISP HOLDING AGM 14/02/97

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 S386 DISP APP AUDS 14/02/97

View Document

21/02/9721 February 1997 RETURN MADE UP TO 14/02/97; CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

25/10/9625 October 1996 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/02/9527 February 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS

View Document

19/10/9419 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/03/9412 March 1994 RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS

View Document

14/10/9314 October 1993 REGISTERED OFFICE CHANGED ON 14/10/93 FROM: PLUMTREE COURT LONDON EC4A 4HT

View Document

15/03/9315 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/9315 March 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/03/926 March 1992 RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 RETURN MADE UP TO 14/02/91; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/02/9118 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/9118 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/01/9123 January 1991 REGISTERED OFFICE CHANGED ON 23/01/91 FROM: 128 QUEEN VICTORIA STREET LONDON EC4P 4JX

View Document

24/10/9024 October 1990 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/9013 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/906 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 ALTER MEM AND ARTS 18/12/89

View Document

04/08/894 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/894 August 1989 NEW DIRECTOR APPOINTED

View Document

06/07/896 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/07/896 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/896 July 1989 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/8916 May 1989 COMPANY NAME CHANGED CHIEFLEASE LIMITED CERTIFICATE ISSUED ON 17/05/89

View Document

03/03/893 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/893 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/893 March 1989 ALTER MEM AND ARTS 200289

View Document

28/02/8928 February 1989 REGISTERED OFFICE CHANGED ON 28/02/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

14/02/8914 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company