SYLVESTER PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Director's details changed for Mrs Rebecca Sylvester on 2025-06-05

View Document

06/05/256 May 2025 Change of details for Rebecca Sylvester as a person with significant control on 2025-05-06

View Document

30/03/2530 March 2025 Micro company accounts made up to 2024-06-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

03/12/233 December 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-06-30

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

11/10/2111 October 2021 Registered office address changed from A6 Kingfisher Way Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ to Office 3, 8 Fellside Road Whickham Newcastle upon Tyne Tyne and Wear NE16 4AL on 2021-10-11

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/12/2017 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL O'BOYLE

View Document

22/11/1722 November 2017 CESSATION OF LIANNE O'BOYLE AS A PSC

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / REBECCA SYLVESTER / 22/11/2017

View Document

22/11/1722 November 2017 CESSATION OF NEIL O'BOYLE AS A PSC

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL O'BOYLE

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

27/10/1727 October 2017 CESSATION OF NEIL O'BOYLE AS A PSC

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIANNE O'BOYLE

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA SYLVESTER

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL O'BOYLE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/07/1613 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/10/1512 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090909770001

View Document

13/07/1513 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1418 June 2014 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