SYCAMORE CHASE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
03/10/253 October 2025 NewConfirmation statement made on 2025-10-02 with no updates

View Document

13/02/2513 February 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

08/11/238 November 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

04/09/234 September 2023 Cessation of Stephen Thomas Harrison as a person with significant control on 2023-09-04

View Document

04/09/234 September 2023 Cessation of Paul Andrew Harrison as a person with significant control on 2023-09-04

View Document

04/09/234 September 2023 Termination of appointment of Paul Andrew Harrison as a director on 2023-09-04

View Document

04/09/234 September 2023 Termination of appointment of Stephen Thomas Harrison as a director on 2023-09-04

View Document

04/09/234 September 2023 Appointment of Mr Andrew Peter Hillary as a director on 2023-09-04

View Document

04/09/234 September 2023 Appointment of Mr Mathew Fenton Sutcliffe as a director on 2023-09-04

View Document

04/09/234 September 2023 Cessation of Ian Malcolm Pendlebury as a person with significant control on 2023-09-04

View Document

04/09/234 September 2023 Termination of appointment of Ian Malcolm Pendlebury as a director on 2023-09-04

View Document

04/09/234 September 2023 Notification of a person with significant control statement

View Document

18/07/2318 July 2023 Registered office address changed from Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ England to C/O Allerton Property Management Ltd Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 2023-07-18

View Document

28/11/2228 November 2022 Registered office address changed from Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN United Kingdom to Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ on 2022-11-28

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-10-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-10-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

27/11/2027 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/05/2022 May 2020 CESSATION OF RICHARD MILES WILSON AS A PSC

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MR IAN MALCOLM PENDLEBURY

View Document

22/05/2022 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MALCOLM PENDLEBURY

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM COTTON HOUSE TEMPLE POINT BULLERTHORPE LANE LEEDS LS15 9JL

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILSON

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

26/06/1926 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS HARRISON / 29/06/2017

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

03/07/183 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS HARRISON / 27/10/2017

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW HARRISON / 27/10/2017

View Document

19/07/1719 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

07/07/167 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MILES WILSON / 08/10/2015

View Document

08/10/158 October 2015 02/10/15 NO MEMBER LIST

View Document

16/06/1516 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

02/12/142 December 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

18/11/1418 November 2014 02/10/14 NO MEMBER LIST

View Document

30/10/1330 October 2013 SAIL ADDRESS CREATED

View Document

30/10/1330 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

02/10/132 October 2013 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