SYCAMORE HOMES LIMITED

The Old Barn Bosulval The Old Barn Bosulval, Penzance, TR20 8XA, Cornwall, England
StatusACTIVE
Company No.02153253
CategoryPrivate Limited Company
Incorporated07 Aug 1987
Age36 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

SYCAMORE HOMES LIMITED is an active private limited company with number 02153253. It was incorporated 36 years, 9 months, 15 days ago, on 07 August 1987. The company address is The Old Barn Bosulval The Old Barn Bosulval, Penzance, TR20 8XA, Cornwall, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2023

Action Date: 10 May 2023

Category: Address

Type: AD01

New address: The Old Barn Bosulval Newmill Penzance Cornwall TR20 8XA

Old address: 83 Beechburn Park Crook DL15 8SA England

Change date: 2023-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Address

Type: AD01

New address: 83 Beechburn Park Crook DL15 8SA

Old address: 29 Rockhaven Gardens St Minver Wadebridge Cornwell PL27 6PJ England

Change date: 2023-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 01 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Address

Type: AD01

New address: 29 Rockhaven Gardens St Minver Wadebridge Cornwell PL27 6PJ

Old address: The Old Barn Bosulval Newmill Penzance Cornwell TR20 8XA England

Change date: 2023-01-05

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Dixon

Change date: 2022-11-01

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan Dixon

Change date: 2022-11-01

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-09

Officer name: Mr Alan Dixon

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-09

Psc name: Mr Alan Dixon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Address

Type: AD01

Old address: 138 Westoe Road South Shields Tyne and Wear NE33 3PF England

Change date: 2022-09-09

New address: The Old Barn Bosulval Newmill Penzance Cornwell TR20 8XA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-30

Officer name: David Dixon

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2019

Action Date: 06 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Dixon

Change date: 2019-01-06

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2019

Action Date: 06 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan Dixon

Change date: 2019-01-06

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-30

New address: 138 Westoe Road South Shields Tyne and Wear NE33 3PF

Old address: Low Rough Lea Farm Hunwick Crook Co Durham DL15 0RH

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 01 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 01 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2012

Action Date: 09 Jan 2012

Category: Address

Type: AD01

Old address: 2 Birch Meadows Hunwick Crook County Durham DL15 0LD

Change date: 2012-01-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-31

Officer name: Mr Alan Dixon

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jan 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Dixon

Change date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Alan Dixon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 16/11/04 from: 22 west end hunwick co durham DL15 0LH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 19/07/04 from: 3 barrington court stanhope bishop auckland county durham DL13 2FZ

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 16 Mar 1998

Category: Address

Type: 287

Description: Registered office changed on 16/03/98 from: dunsfield house,8A chapel street stanhope nr. Bishop aukland co. Durham. DL13 2NA

Documents

View document PDF

Legacy

Date: 11 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; no change of members

Documents

View document PDF

Legacy

Date: 22 May 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 11 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/94; no change of members

Documents

View document PDF

Legacy

Date: 25 Aug 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 31 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 18 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 01 Jun 1992

Category: Address

Type: 287

Description: Registered office changed on 01/06/92 from: 12 graham street stanhope nr. Bishop aukland co durham.

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 1992

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 31/12/91; no change of members

Documents

View document PDF

Legacy

Date: 04 Oct 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 1991

Category: Address

Type: 287

Description: Registered office changed on 04/10/91 from: 3 albert terrace stanhope bishop aukland co.durham DL13 2XN

Documents

View document PDF

Legacy

Date: 14 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 15 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Aug 1989

Action Date: 30 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-30

Documents

View document PDF


Some Companies

ASPECT ECO DESIGNS LTD

WALDRONS FARM BUSINESS UNITS SIDMOUTH ROAD,EXETER,EX5 2JX

Number:07228793
Status:ACTIVE
Category:Private Limited Company

CANDLED LIMITED

LONGBROOK BARN,MILTON ABBOT,PL19 0PR

Number:10214129
Status:ACTIVE
Category:Private Limited Company

CRAWLEY TOWN COMMUNITY FOUNDATION

THE CHECKATRADE.COM STADIUM,CRAWLEY,RH11 9RX

Number:08162820
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FLORIS SERVICES LTD

15 LAWFORD ROAD,LONDON,W4 3HS

Number:11497042
Status:ACTIVE
Category:Private Limited Company

HOLOTRADING LTD

LONDON VIRTUAL OFFICE, 4TH FLOOR,LONDON,EC1N 8UN

Number:11558557
Status:ACTIVE
Category:Private Limited Company

PW PROPERTY (YORK) LIMITED

C/O MOLLAN & CO LTD STAMFORD BRIDGE ROAD,YORK,YO19 5LL

Number:11726860
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source