SYCAMORE BLOCK MANAGEMENT LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewRegistered office address changed from 8-10 East Prescot Road Liverpool L14 1PW England to 21-22 Tapton Way Liverpool L13 1DA on 2025-06-16

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

13/08/2413 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

05/12/235 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Appointment of Andrew Louis Estate Agents Ltd as a secretary on 2023-03-20

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

19/01/2319 January 2023 Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2023-01-01

View Document

19/01/2319 January 2023 Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR to 8-10 East Prescot Road Liverpool L14 1PW on 2023-01-19

View Document

25/04/2225 April 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/04/2113 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES

View Document

18/02/2118 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESIDENTIAL MANAGEMENT GROUP LIMITED

View Document

18/02/2118 February 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/02/2021

View Document

18/02/2118 February 2021 APPOINTMENT TERMINATED, DIRECTOR RICHARD PRICE

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN WILLIAM HERBERT / 09/09/2020

View Document

28/04/2028 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE PRITCHARD

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY CLARK

View Document

17/01/2017 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR RICHARD FORSTER PRICE

View Document

28/11/1928 November 2019 CORPORATE SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR JUSTIN HERBERT

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 1 ABBOTS QUAY MONKS FERRY BIRKENHEAD MERSEYSIDE CH41 5LH UNITED KINGDOM

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

29/05/1929 May 2019 CESSATION OF JEREMY CLARK AS A PSC

View Document

29/05/1929 May 2019 NOTIFICATION OF PSC STATEMENT ON 07/03/2018

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MS JACQUELINE PRITCHARD

View Document

08/03/188 March 2018 COMPANY NAME CHANGED SYCAMORE BLOCK MANGEMENT LIMITED CERTIFICATE ISSUED ON 08/03/18

View Document

06/03/186 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information