SYCAMORE GROVE DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

10/01/2410 January 2024 Accounts for a dormant company made up to 2022-11-30

View Document

10/01/2410 January 2024 Accounts for a dormant company made up to 2020-11-30

View Document

10/01/2410 January 2024 Accounts for a dormant company made up to 2021-11-30

View Document

09/01/249 January 2024 Confirmation statement made on 2023-05-08 with updates

View Document

27/08/2327 August 2023 Confirmation statement made on 2022-05-08 with no updates

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

11/08/2311 August 2023 Confirmation statement made on 2021-05-08 with no updates

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

12/04/2312 April 2023 Notice of ceasing to act as receiver or manager

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

28/01/2028 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIFF HILL

View Document

28/01/2028 January 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 093089420001

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/10/1918 October 2019 CESSATION OF PAUL MICHAEL XIBERRAS AS A PSC

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL XIBERRAS

View Document

17/10/1917 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIFFORD HILL

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED CLIFFORD HILL

View Document

17/10/1917 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093089420002

View Document

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MICHAEL XIBERRAS

View Document

04/10/194 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093089420003

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HANNAH

View Document

30/09/1930 September 2019 CESSATION OF JAMES JERRY HANNAH AS A PSC

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR PAUL MICHAEL XIBERRAS

View Document

28/07/1928 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL XIBERRAS

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

24/12/1624 December 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/09/162 September 2016 DIRECTOR APPOINTED PAUL MICHAEL XIBERRAS

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM C/O UMPLEBY ACCOUNTANCY BASEPOINT BUSINESS CENTRE BRIDGE ROAD HAYWARDS HEATH WEST SUSSEX RH16 1UA ENGLAND

View Document

23/02/1623 February 2016 DISS40 (DISS40(SOAD))

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM O'SULLIVAN & CO 15 THE BROADWAY PENN ROAD BEACONSFIELD BUCKS HP9 2PD UNITED KINGDOM

View Document

22/02/1622 February 2016 Annual return made up to 13 November 2015 with full list of shareholders

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

15/01/1515 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093089420002

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 093089420001

View Document

13/11/1413 November 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