SYKES COTTAGES EBT LIMITED

3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom
StatusACTIVE
Company No.10253138
CategoryPrivate Limited Company
Incorporated27 Jun 2016
Age7 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

SYKES COTTAGES EBT LIMITED is an active private limited company with number 10253138. It was incorporated 7 years, 11 months, 22 days ago, on 27 June 2016. The company address is 3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 17 May 2024

Action Date: 14 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Steven Graham

Termination date: 2024-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2023

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Steven Graham

Change date: 2020-06-11

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 03 Aug 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2020

Action Date: 24 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-24

Psc name: Sykes Cottages Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-24

Officer name: Mr Graham Donoghue

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-24

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Old address: One St Peters Square Manchester M2 3DE United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Stuart Holloway

Termination date: 2019-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-28

Officer name: Clive Peter Sykes

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mr Laurence Marlor

Termination date: 2019-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-28

Officer name: Paul John Thomas Gilbert

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-29

Officer name: Mr Graham Donoghue

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Steven Graham

Appointment date: 2018-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 27 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-06-27

Psc name: Sykes Cottages Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Address

Type: AD01

New address: One St Peters Square Manchester M2 3DE

Old address: 100 Barbirolli Square Manchester England M2 3AB England

Change date: 2017-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2017

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Peter Sykes

Appointment date: 2016-08-31

Documents

View document PDF

Change account reference date company current extended

Date: 09 Feb 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-31

Officer name: Adam Stuart Holloway

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: a G Secretarial Limited

Termination date: 2016-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-31

Officer name: a G Secretarial Limited

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-31

Officer name: Mr Laurence Marlor

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Inhoco Formations Limited

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-31

Officer name: Mr Paul John Thomas Gilbert

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Termination date: 2016-08-31

Documents

View document PDF

Resolution

Date: 19 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 27 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHWOOD HOME IMPROVEMENTS (SW) LIMITED

24 WARMINSTER ROAD,WESTBURY,BA13 3PE

Number:11917391
Status:ACTIVE
Category:Private Limited Company

BARTPOL LTD

22 LOWRY CLOSE,WILLENHALL,WV13 3BD

Number:10749501
Status:ACTIVE
Category:Private Limited Company

GARCHA PROPERTY SOLUTIONS LTD

408 WEST WING BURNT TREE,TIPTON,DY4 7UF

Number:11904156
Status:ACTIVE
Category:Private Limited Company

JAG TECHNOLOGY CONSULTING LIMITED

32A VIEWFIELD TERRACE,DUNFERMLINE,KY12 7HZ

Number:SC348333
Status:ACTIVE
Category:Private Limited Company

MDL SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11395455
Status:ACTIVE
Category:Private Limited Company

SMC PREMIER CLEANING LIVERPOOL LTD

53 RODNEY STREET,MERSEYSIDE,L1 9ER

Number:06001806
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