SYPTA PROPERTIES LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

28/10/2428 October 2024 Register(s) moved to registered office address South Yorkshire Mayoral Combined Authority 11 Broad Street West Sheffield S1 2BQ

View Document

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

View Accounts

08/12/238 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

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

View Accounts

05/12/225 December 2022 Termination of appointment of Ruth Clare Adams as a director on 2022-11-30

View Document

05/12/225 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

03/05/223 May 2022 Registered office address changed from 11 Broad Street West (Floor 1) Sheffield S1 2BQ England to South Yorkshire Mayoral Combined Authority 11 Broad Street West Sheffield S1 2BQ on 2022-05-03

View Document

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

View Accounts

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

26/10/2126 October 2021 Change of details for Sheffield City Region Combined Authority as a person with significant control on 2021-09-17

View Document

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

View Accounts

04/03/214 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM C/O PROJECT FINANCE (GARETH SUTTON) PO BOX 1283 TOWN HALL SYPTA PROPERTIES LIMITED PINSTONE STREET SHEFFIELD S1 1UJ

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY SYKES

View Document

19/06/1819 June 2018 SECRETARY APPOINTED MRS CLAIRE JAMES

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, SECRETARY MIKE THOMAS

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR MIKE THOMAS

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CUTTING

View Document

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

View Accounts

26/01/1826 January 2018 SECRETARY APPOINTED MR MIKE THOMAS

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, SECRETARY GARETH SUTTON

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

15/12/1715 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

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

View Accounts

23/03/1623 March 2016 DIRECTOR APPOINTED MR DAVID LESLIE CUTTING

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR JEREMY ROBERT SYKES

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HADDON

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MRS RUTH CLARE ADAMS

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, SECRETARY JOHN HADDON

View Document

05/01/165 January 2016 SECRETARY APPOINTED MR GARETH RICHARD SUTTON

View Document

02/11/152 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

02/11/152 November 2015 SAIL ADDRESS CHANGED FROM: 18 REGENT STREET BARNSLEY S70 2HG UNITED KINGDOM

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRIER

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 18 REGENT STREET BARNSLEY SOUTH YORKSHIRE S70 2PQ

View Document

24/08/1524 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

30/10/1430 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/10/1322 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/10/1223 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

16/08/1216 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/10/1128 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

28/10/1128 October 2011 SAIL ADDRESS CHANGED FROM: SYPTA LTD 41 AMOS ROAD SHEFFIELD S9 1BX

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILKINSON

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MR MICHAEL HOWARD BRIER

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROWE

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/11/1012 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/11/0917 November 2009 SAIL ADDRESS CREATED

View Document

22/04/0922 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: PO BOX 37 REGENT STREET BARNSLEY SOUTH YORKSHIRE S70 2PQ

View Document

06/11/076 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/11/0621 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/11/0525 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/01/0521 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/02/028 February 2002 AUDITOR'S RESIGNATION

View Document

05/02/025 February 2002 AUDITOR'S RESIGNATION

View Document

09/11/019 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/11/0016 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/12/9914 December 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/12/989 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/12/9619 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/10/9626 October 1996 RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/11/9520 November 1995 NEW SECRETARY APPOINTED

View Document

20/11/9520 November 1995 RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/11/9415 November 1994 RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS

View Document

25/02/9425 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/02/9425 February 1994 DIRECTOR RESIGNED

View Document

21/02/9421 February 1994 REGISTERED OFFICE CHANGED ON 21/02/94 FROM: MEADOWHALL 41 AMOS ROAD SHEFFIELD 9 S9 1BX

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/12/9323 December 1993 NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9325 November 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/11/93

View Document

25/11/9325 November 1993 COMPANY NAME CHANGED S.Y.T. PROPERTIES LIMITED CERTIFICATE ISSUED ON 26/11/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 19/10/93; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/11/9213 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9213 November 1992 RETURN MADE UP TO 19/10/92; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/11/9121 November 1991 RETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

22/03/9122 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/02/9020 February 1990 RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/10/8814 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

14/10/8814 October 1988 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/8826 May 1988 COMPANY NAME CHANGED SOUTH YORKSHIRE TRANSPORT (NO.2) LIMITED CERTIFICATE ISSUED ON 27/05/88

View Document

12/08/8712 August 1987 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/87

View Document

12/08/8712 August 1987 EXEMPTION FROM APPOINTING AUDITORS 130587

View Document

05/03/875 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/875 March 1987 REGISTERED OFFICE CHANGED ON 05/03/87 FROM: SOUTH YORKSHIRE PASSENGER TRANSPORT EXECUTIVE TRANSPORT OFFICES EXCHANGESTREET SHEFFIELD S2 5SZ

View Document

25/11/8625 November 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/8616 July 1986 COMPANY NAME CHANGED SOUTH YORKSHIRE TRANSPORT LIMITE D CERTIFICATE ISSUED ON 16/07/86

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