THE SYCAMORE PROJECT

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

12/07/2412 July 2024 Application to strike the company off the register

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

21/05/2421 May 2024 Registered office address changed from 71 Market Street Farnworth Bolton Lancashire BL4 7NS to 7-9 Station Road Hesketh Bank Preston PR4 6SN on 2024-05-21

View Document

21/05/2421 May 2024 Director's details changed for Mrs Philippa Rosemary Middlebrough on 2024-05-01

View Document

08/09/238 September 2023 Satisfaction of charge 3 in full

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/05/2327 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

29/07/2029 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CESSATION OF STEWART DAVID JONES AS A PSC

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR STEWART JONES

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

11/06/2011 June 2020 CESSATION OF MATTHEW FRANCIS MORETON AS A PSC

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILLIPPA ROSEMARY MIDDLEBOROUGH / 26/02/2020

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, SECRETARY MATTHEW MORETON

View Document

08/05/198 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

30/04/1830 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

06/04/176 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR PAUL SCOTT

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR STEPHEN HUGHES

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR GAIL SCHOLES

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WALKER

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

08/06/168 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, SECRETARY STUART BARNES

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MRS GAIL SCHOLES

View Document

01/12/151 December 2015 SECRETARY APPOINTED MR MATTHEW FRANCIS MORETON

View Document

04/10/154 October 2015 20/09/15 NO MEMBER LIST

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR STEWART DAVID JONES

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE DRINKWATER

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARK DAETH

View Document

01/05/151 May 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

16/10/1416 October 2014 20/09/14 NO MEMBER LIST

View Document

09/05/149 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

17/10/1317 October 2013 20/09/13 NO MEMBER LIST

View Document

17/04/1317 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

22/10/1222 October 2012 20/09/12 NO MEMBER LIST

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MRS JOANNE DRINKWATER

View Document

31/01/1231 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

12/10/1112 October 2011 20/09/11 NO MEMBER LIST

View Document

04/03/114 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPPA ROSEMARY MIDDLEBOROUGH / 20/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP DAETH / 20/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN WALKER / 20/09/2010

View Document

15/10/1015 October 2010 20/09/10 NO MEMBER LIST

View Document

18/05/1018 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

23/11/0923 November 2009 20/09/09 NO MEMBER LIST

View Document

07/05/097 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/04/0922 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/0922 April 2009 ALTER MEM AND ARTS 08/04/2009

View Document

24/03/0924 March 2009 30/09/08 PARTIAL EXEMPTION

View Document

18/03/0918 March 2009 ALTER MEM AND ARTS 09/02/2009

View Document

18/03/0918 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/088 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/087 October 2008 ANNUAL RETURN MADE UP TO 20/09/08

View Document

13/06/0813 June 2008 30/09/07 PARTIAL EXEMPTION

View Document

16/10/0716 October 2007 ANNUAL RETURN MADE UP TO 20/09/07

View Document

27/03/0727 March 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/063 October 2006 ANNUAL RETURN MADE UP TO 20/09/06

View Document

03/10/063 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 ANNUAL RETURN MADE UP TO 20/09/05

View Document

17/05/0517 May 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/04

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 ANNUAL RETURN MADE UP TO 20/09/04

View Document

23/06/0423 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 ANNUAL RETURN MADE UP TO 20/09/03

View Document

27/08/0327 August 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/02

View Document

08/10/028 October 2002 ANNUAL RETURN MADE UP TO 20/09/02

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/10/0117 October 2001 ANNUAL RETURN MADE UP TO 20/09/01

View Document

16/06/0116 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/01/0127 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0018 October 2000 ANNUAL RETURN MADE UP TO 20/09/00

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/10/996 October 1999 ANNUAL RETURN MADE UP TO 20/09/99

View Document

29/09/9929 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 REGISTERED OFFICE CHANGED ON 19/05/99 FROM: 7 CONISTON CLOSE LITTLE LEVER BOLTON LANCASHIRE BL3 1DS

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 ANNUAL RETURN MADE UP TO 20/09/98

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

03/04/983 April 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

06/10/976 October 1997 ANNUAL RETURN MADE UP TO 20/09/97

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

20/11/9620 November 1996 ANNUAL RETURN MADE UP TO 20/09/96

View Document

25/09/9525 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 REGISTERED OFFICE CHANGED ON 25/09/95 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

25/09/9525 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9520 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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