SYCAMORE VIEW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Micro company accounts made up to 2024-10-31

View Document

21/11/2421 November 2024 Secretary's details changed for Swt Estate Management Ltd on 2024-11-21

View Document

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

View Accounts

11/10/2411 October 2024 Registered office address changed from 10 Bourn Bridge Road Little Abington Cambridge CB21 6BJ England to 34a Woollards Lane Great Shelford Cambridge CB22 5LZ on 2024-10-11

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

17/07/2417 July 2024 Micro company accounts made up to 2023-10-31

View Document

27/02/2427 February 2024 Appointment of Swt Estate Management Ltd as a secretary on 2024-02-27

View Document

26/02/2426 February 2024 Registered office address changed from Unit 9 the Firs Watermill Industrial Estate Buntingford Hertfordshire SG9 9JS England to 10 Bourn Bridge Road Little Abington Cambridge CB21 6BJ on 2024-02-26

View Document

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

View Accounts

10/10/2310 October 2023 Director's details changed for Alicja Doroszuk on 2023-10-09

View Document

10/10/2310 October 2023 Director's details changed for Jenny Ireland on 2023-10-10

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

03/10/233 October 2023 Second filing for the appointment of Carole Susan Smith as a director

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

26/07/2326 July 2023 Director's details changed for Imogen Rose Fox on 2023-07-26

View Document

25/07/2325 July 2023 Appointment of Jenny Ireland as a director on 2023-07-24

View Document

25/07/2325 July 2023 Appointment of Timea-Tunde Szekely as a director on 2023-07-24

View Document

24/07/2324 July 2023 Appointment of Thomas William Francis Havers as a director on 2023-07-24

View Document

24/07/2324 July 2023 Appointment of Roisin Ann Norris as a director on 2023-07-24

View Document

24/07/2324 July 2023 Appointment of Daniel George Douglas Varney as a director on 2023-07-24

View Document

24/07/2324 July 2023 Appointment of Peter Leslie Smith as a director on 2023-07-24

View Document

21/07/2321 July 2023 Notification of a person with significant control statement

View Document

13/07/2313 July 2023 Director's details changed for Linda Ann Bonnington on 2023-07-13

View Document

13/07/2313 July 2023 Director's details changed for Alicia Doroszuk on 2023-07-13

View Document

13/07/2313 July 2023 Cessation of Jeffrey Thomas Astle as a person with significant control on 2023-07-13

View Document

05/07/235 July 2023 Registered office address changed from Bedford Heights Manton Lane Bedford MK41 7BJ United Kingdom to Unit 9 the Firs Watermill Industrial Estate Buntingford Hertfordshire SG9 9JS on 2023-07-05

View Document

03/07/233 July 2023 Appointment of Imogen Rose Fox as a director on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of Jeffrey Thomas Astle as a director on 2023-06-30

View Document

30/06/2330 June 2023 Appointment of Emily Hay as a director on 2023-06-30

View Document

30/06/2330 June 2023 Appointment of Alicia Doroszuk as a director on 2023-06-30

View Document

30/06/2330 June 2023 Appointment of Adam Ireland as a director on 2023-06-30

View Document

30/06/2330 June 2023 Appointment of Zoltan Szilagyi as a director on 2023-06-30

View Document

30/06/2330 June 2023 Appointment of Linda Ann Bonnington as a director on 2023-06-30

View Document

30/06/2330 June 2023 Appointment of Simon Edward Norris as a director on 2023-06-30

View Document

30/06/2330 June 2023 Appointment of Carole Susan Smith as a director on 2023-06-30

View Document

30/06/2330 June 2023 Appointment of Ann Jane Varney as a director on 2023-06-30

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-10-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

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

View Accounts

04/10/204 October 2020 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