SYCAMORE PLACE (FARNBOROUGH) MANAGEMENT LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/08/2430 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/08/2418 August 2024 Appointment of Mrs Janet Leitich Cartwright as a director on 2024-08-15

View Document

27/01/2427 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM PO BOX SPML LOBBY 190 ARDWICK COURT 190 SYCAMORE ROAD FARNBOROUGH HAMPSHIRE GU14 6RH ENGLAND

View Document

08/04/188 April 2018 DIRECTOR APPOINTED MR ANDREW PETER FOWLES

View Document

08/04/188 April 2018 NOTIFICATION OF PSC STATEMENT ON 22/03/2018

View Document

08/04/188 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK HENRY BROWN

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/08/1725 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM ARDWICK COURT 190 SYCAMORE ROAD FARNBOROUGH HAMPSHIRE GU14 6QJ

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR PAUL ALEXANDER BEVES

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, SECRETARY JANET CARTWRIGHT

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR JANET CARTWRIGHT

View Document

20/01/1620 January 2016 16/01/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE POTTER

View Document

28/01/1528 January 2015 16/01/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/01/1421 January 2014 16/01/14 NO MEMBER LIST

View Document

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/03/137 March 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

28/01/1328 January 2013 16/01/13 NO MEMBER LIST

View Document

18/10/1218 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

10/02/1210 February 2012 16/01/12 NO MEMBER LIST

View Document

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

01/02/111 February 2011 16/01/11 NO MEMBER LIST

View Document

18/10/1018 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME BROUGHTON / 16/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET LEITCH CARTWRIGHT / 16/01/2010

View Document

04/02/104 February 2010 16/01/10 NO MEMBER LIST

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HENRY BROWN / 16/01/2010

View Document

25/09/0925 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

19/01/0919 January 2009 ANNUAL RETURN MADE UP TO 16/01/09

View Document

24/11/0824 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR IAN SMITH

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED IAN CHRISTOPHER SMITH

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED GRAHAME ALEXANDER BROUGHTON

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW COATES

View Document

19/02/0819 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0819 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 15-19 ST GEORGES WALK WATERLOOVILLE HAMPSHIRE PO7 7TU

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 ANNUAL RETURN MADE UP TO 16/01/08

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

01/02/071 February 2007 ANNUAL RETURN MADE UP TO 16/01/07

View Document

16/01/0616 January 2006 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