SYCAMORE COURT (FORDINGBRIDGE) MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 03885833 |
Category | Private Limited Company |
Incorporated | 30 Nov 1999 |
Age | 24 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
SYCAMORE COURT (FORDINGBRIDGE) MANAGEMENT LIMITED is an active private limited company with number 03885833. It was incorporated 24 years, 4 months, 28 days ago, on 30 November 1999. The company address is Berkeley House Berkeley House, London Colney, AL2 1BG, Herts, United Kingdom.
Company Fillings
Second filing of confirmation statement with made up date
Date: 09 Jan 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2018-11-30
Documents
Second filing of confirmation statement with made up date
Date: 09 Jan 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-11-30
Documents
Second filing of confirmation statement with made up date
Date: 09 Jan 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 08 Jan 2024
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change sail address company with new address
Date: 04 Mar 2022
Category: Address
Type: AD02
New address: C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Address
Type: AD01
Old address: Palladium House 1 - 4 Argyll Street London W1F 7LD
New address: Berkeley House Barnet Road London Colney Herts AL2 1BG
Change date: 2022-03-02
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Termination secretary company with name termination date
Date: 19 Dec 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-07-31
Officer name: Rachel Mannering
Documents
Termination director company with name termination date
Date: 19 Dec 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-31
Officer name: Rachel Jane Mannering
Documents
Appoint person director company with name date
Date: 19 Dec 2017
Action Date: 30 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-30
Officer name: Angela Jane Jurado
Documents
Accounts with accounts type micro entity
Date: 04 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Termination director company with name termination date
Date: 29 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-31
Officer name: Sinclair Property Limited
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Termination secretary company
Date: 15 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Appoint person director company with name date
Date: 12 Dec 2014
Action Date: 21 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rachel Jane Mannering
Appointment date: 2014-11-21
Documents
Appoint person secretary company with name date
Date: 12 Dec 2014
Action Date: 21 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-11-21
Officer name: Mrs Rachel Mannering
Documents
Termination director company with name termination date
Date: 12 Dec 2014
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheena Yvette Day
Termination date: 2014-11-20
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 27 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-27
Officer name: Sheena Yvette Day
Documents
Change person secretary company with change date
Date: 01 Sep 2010
Action Date: 27 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-27
Officer name: Sheena Day
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Change registered office address company with date old address
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-04
Old address: Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD
Documents
Change corporate director company with change date
Date: 04 Feb 2010
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Sinclair Property Limited
Change date: 2009-11-30
Documents
Appoint person director company with name
Date: 06 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sheena Yvette Day
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; no change of members
Documents
Legacy
Date: 04 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 04/12/2008 from 67-69 george street london W1U 8LT
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/07; full list of members
Documents
Accounts with accounts type full
Date: 02 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/06; full list of members
Documents
Accounts with accounts type full
Date: 07 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/05; full list of members
Documents
Accounts with accounts type full
Date: 08 Feb 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/04; full list of members
Documents
Accounts with accounts type full
Date: 18 Feb 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 26 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/03; full list of members
Documents
Accounts with accounts type full
Date: 14 Feb 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 22 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/02; full list of members
Documents
Accounts with accounts type full
Date: 11 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 26 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/01; full list of members
Documents
Accounts with accounts type full
Date: 03 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 06 Mar 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 06/07/00 to 31/12/00
Documents
Legacy
Date: 05 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 21/02/01 from: beacon house 15A christchurch road bournemouth dorset BH1 3LB
Documents
Legacy
Date: 27 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/00; full list of members
Documents
Legacy
Date: 15 Sep 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/00 to 06/07/00
Documents
Legacy
Date: 16 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 16/12/99 from: 31 corsham street london N1 6DR
Documents
Some Companies
54 ST. PAULS ROAD MANAGEMENT COMPANY LIMITED
OFFICE, KINGS HOUSE,BRISTOL,BS2 8FD
Number: | 05138277 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
C/O FLEX CONNECTORS LTD RUSCOMBE BUSINESS PARK,TWYFORD,RG10 9LR
Number: | 10715202 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 MOIRA ROAD,SWADLINCOTE,DE12 6JB
Number: | 06867604 |
Status: | ACTIVE |
Category: | Private Limited Company |
VELOCITY 2,WEYBRIDGE,KT13 0SL
Number: | 02143888 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ASHBURNHAM CRESCENT,LEIGHTON BUZZARD,LU7 2PB
Number: | 11576963 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BUSINESS HAIR STUDIO LIMITED
10 MEADOW STREET,BRISTOL,BS11 9AR
Number: | 06838384 |
Status: | ACTIVE |
Category: | Private Limited Company |