SYCAMORE PROPERTIES (2025) LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewStatement of capital following an allotment of shares on 2025-09-04

View Document

05/09/255 September 2025 NewCertificate of change of name

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with updates

View Document

06/03/256 March 2025 Termination of appointment of Douglas Roy England as a director on 2025-02-10

View Document

06/03/256 March 2025 Notification of Susan Miriam England as a person with significant control on 2025-02-10

View Document

06/03/256 March 2025 Cessation of Douglas Roy England as a person with significant control on 2025-02-10

View Document

06/12/246 December 2024 Director's details changed for Mr Simon James England on 2024-11-29

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ROY ENGLAND / 14/11/2019

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY PAICE / 14/11/2019

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES ENGLAND / 14/11/2019

View Document

14/11/1914 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MIRIAM ENGLAND / 14/11/2019

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS ROY ENGLAND / 14/11/2019

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/10/1819 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/06/2018

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS ROY ENGLAND

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 PREVSHO FROM 30/06/2018 TO 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/07/1713 July 2017 DIRECTOR APPOINTED MR DOUGLAS ROY ENGLAND

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR DRE GROUP LIMITED

View Document

21/06/1721 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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