SYCAMORE MANOR MANAGEMENT LIMITED

Company Documents

DateDescription
22/11/2422 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

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

View Accounts

28/11/2328 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with updates

View Document

04/04/234 April 2023 Memorandum and Articles of Association

View Document

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

View Accounts

22/03/2322 March 2023 Appointment of Miss Deborah Guiness as a director on 2023-03-16

View Document

22/03/2322 March 2023 Appointment of Mr Ian James Morris as a director on 2023-03-16

View Document

22/03/2322 March 2023 Appointment of Ms Anne Pomphrey as a director on 2014-03-19

View Document

16/03/2316 March 2023 Termination of appointment of Ian James Morris as a director on 2023-03-16

View Document

16/03/2316 March 2023 Termination of appointment of Anne Pomphrey as a director on 2023-03-16

View Document

16/03/2316 March 2023 Termination of appointment of Deborah Guiness as a director on 2023-03-16

View Document

15/03/2315 March 2023 Termination of appointment of Anthony Leonard James Jennings as a director on 2023-03-09

View Document

08/03/238 March 2023 Termination of appointment of Mary Frances Roe as a director on 2023-02-09

View Document

30/11/2230 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

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

View Accounts

10/02/2210 February 2022 Termination of appointment of Concept Property Management Secretarial Services Ltd as a secretary on 2022-02-06

View Document

10/02/2210 February 2022 Appointment of Prime Management (Ps) Limited as a secretary on 2022-02-07

View Document

10/02/2210 February 2022 Registered office address changed from Suite 7, Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2022-02-10

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

06/08/186 August 2018 CORPORATE SECRETARY APPOINTED CONCEPT PROPERTY MANAGEMENT SECRETARIAL SERVICES LTD

View Document

13/04/1813 April 2018 NOTIFICATION OF PSC STATEMENT ON 13/04/2018

View Document

12/04/1812 April 2018 CESSATION OF IAN JAMES MORRIS AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM FIRST FLOOR PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9AE

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / NIREN RAJ MATHUR / 31/10/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN PAMELA FENN / 31/10/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMALUDDIN AYYUBI / 31/10/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM BROOM / 31/10/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR NORMAN FABB / 31/10/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS LEONARD FABB / 31/10/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BARRETT / 31/10/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID GARNER / 31/10/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATIE ALICIA GARNER / 31/10/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH GUINESS / 31/10/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT JOHN BALLARD / 31/10/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEWART GILLESPIE / 31/10/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH JANE HAYES / 31/10/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE VICTORINE HARVEY / 31/10/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE HEGARTY / 31/10/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LEONARD JAMES JENNINGS / 31/10/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOHN JENNINGS / 31/10/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIA SUSAN LE MARIE / 31/10/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / NIREN RAJ MATHUR / 31/10/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL MAUL / 31/10/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES MORRIS / 31/10/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE IAIN MORRISON / 31/10/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAKSHA NARENDRAKUMAR PATEL / 31/10/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAREN PATEL / 31/10/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JEAN PHILLIPS / 31/10/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE POMPHREY / 31/10/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ROBIN POWLEY / 31/10/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARY FRANCES ROE / 31/10/2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHETANCUMAR VORA / 31/10/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

27/11/1527 November 2015 DIRECTOR APPOINTED MR VINCENT JOHN BALLARD

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA CHURCHILL-VOGEL

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM QUALITAS RESIDENTIAL 1 BIRCH TREE WALK WATFORD HERTS WD17 4SH

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED VICTORIA FRANCES CHURCHILL-VOGEL

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN CARL

View Document

01/12/141 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN BAILEY

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR ANTHONY LEONARD JAMES JENNINGS

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR CHETANCUMAR VORA

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH PFEIFFER

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MS ANNE POMPHREY

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER CARTER

View Document

02/12/132 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

02/12/132 December 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR MICHAEL JOHN BARRETT

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR PAREN PATEL

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR KIM SMALL

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR KIT YIP

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MR JAMIE IAIN MORRISON

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET WEBB

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, SECRETARY IAN MORRIS

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MR TERENCE JOHN JENNINGS

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN COLLINS

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MRS SUSAN CARL

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR RAYMOND ROBIN POWLEY

View Document

30/11/1230 November 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BLAKE

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR NANCY ASH

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/1014 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE CLEERE

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL THEODOSSI

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED CLAIRE JEAN PHILLIPS

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN CULL

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIM PATRICIA SMALL / 30/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

30/11/0930 November 2009 SAIL ADDRESS CREATED

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY FRANCES ROE / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN PAMELA FENN / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BLAKE / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS LEONARD FABB / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH JANE HAYES / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE VICTORINE HARVEY / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS NANCY SUSAN ASH / 30/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ALISON BAILEY / 30/11/2009

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/11/0920 November 2009 SECRETARY APPOINTED MR IAN JAMES MORRIS

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD HARBORD

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR HIRO KHOSHNAW

View Document

18/02/0918 February 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY KIT YIP

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 23 SYCAMORE MANOR 83 WOODCOTE ROAD WALLINGTON SURREY SM6 0PP

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED NIREN RAJ MATHUR

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED KAMALUDDIN AYYUBI

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR JULIAN MATTHEWS

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATE, DIRECTOR DAVID GLANVILLE EVANS LOGGED FORM

View Document

03/01/083 January 2008 RETURN MADE UP TO 29/11/07; CHANGE OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 26 SYCAMORE MANOR 83 WOODCOTE ROAD WALLINGTON SURREY SM6 0PP

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 29/11/05; CHANGE OF MEMBERS

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 RETURN MADE UP TO 29/11/04; CHANGE OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 29/11/02; CHANGE OF MEMBERS

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 RETURN MADE UP TO 29/11/00; CHANGE OF MEMBERS

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/12/007 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/09/005 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 RETURN MADE UP TO 29/11/99; CHANGE OF MEMBERS

View Document

30/12/9930 December 1999 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 RETURN MADE UP TO 29/11/97; CHANGE OF MEMBERS

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

30/12/9630 December 1996 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/01/965 January 1996 REGISTERED OFFICE CHANGED ON 05/01/96 FROM: SUITE 3PM MID-DAY COURT 20-24 BRIGHTON ROAD SUTTON SURREY SM2 5BN

View Document

15/01/9515 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/01/958 January 1995 NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/01/958 January 1995 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

View Document

08/01/958 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/941 July 1994 REGISTERED OFFICE CHANGED ON 01/07/94 FROM: C/O GEO H JACKSON & COMPANY 42A HIGH ROAD SUTTON SURREY SM1 1HQ

View Document

01/03/941 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 RETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/944 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9224 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

20/11/9220 November 1992 REGISTERED OFFICE CHANGED ON 20/11/92 FROM: C/O J J HOMES (PROPERTIES) LTD 38 THE BROADWAY WIMBLEDON SW19 1RQ

View Document

05/07/925 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/06/9215 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 RETURN MADE UP TO 29/11/90; CHANGE OF MEMBERS

View Document

15/06/9215 June 1992 RETURN MADE UP TO 29/11/91; NO CHANGE OF MEMBERS

View Document

15/06/9215 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 REGISTERED OFFICE CHANGED ON 30/04/92 FROM: 42A HIGH STREET SUTTON SURREY SM1 1HQ

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/11/911 November 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

13/08/9113 August 1991 FIRST GAZETTE

View Document

09/03/909 March 1990 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/02/8923 February 1989 RETURN MADE UP TO 22/11/88; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/08/881 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/881 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/881 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/881 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/881 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/881 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/8827 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/05/8811 May 1988 RETURN MADE UP TO 28/09/87; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8720 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8720 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/07/8720 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8720 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8720 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8720 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8720 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/8727 May 1987 RETURN MADE UP TO 21/10/86; FULL LIST OF MEMBERS

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