SYCAMORE PARK LIMITED

Vicarage Corner House, 219 Burton Road, Derby, DE23 6AE, England
StatusACTIVE
Company No.10819291
CategoryPrivate Limited Company
Incorporated14 Jun 2017
Age7 years
JurisdictionEngland Wales

SUMMARY

SYCAMORE PARK LIMITED is an active private limited company with number 10819291. It was incorporated 7 years ago, on 14 June 2017. The company address is Vicarage Corner House, 219 Burton Road, Derby, DE23 6AE, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 10 Jun 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Nov 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2023

Action Date: 17 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Richard Donal Finnegan

Change date: 2023-07-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Donal Finnegan

Change date: 2023-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2022

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Donal Finnegan

Notification date: 2020-08-01

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Nov 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-01

Officer name: Mr Richard Donal Finnegan

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Dec 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-01

Psc name: Construct Developments Limited

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-01

Officer name: Charnjit Singh Jutla

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Dec 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-01

Psc name: Charnjit Singh Jutla

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2020

Action Date: 18 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Narinder Sekhon

Cessation date: 2020-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2020

Action Date: 18 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-05-18

Psc name: Construct Developments Limited

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-25

Officer name: Richard Donal Finnegan

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-25

Officer name: Andrew Mark Littler

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Narinder Sekhon

Termination date: 2020-02-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-25

Psc name: Andrew Mark Littler

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Donal Finnegan

Cessation date: 2020-02-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2019

Action Date: 20 May 2019

Category: Address

Type: AD01

Old address: Maple Accountancy 83 Friar Gate Derby DE1 1FL England

New address: Vicarage Corner House, 219 Burton Road Derby DE23 6AE

Change date: 2019-05-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2019

Action Date: 08 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108192910001

Charge creation date: 2019-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-19

Officer name: Mr Richard Donal Finnegan

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-19

Officer name: Mr Andrew Mark Littler

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-13

Officer name: Richard Donal Finnegan

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-13

Officer name: Andrew Mark Littler

Documents

View document PDF

Incorporation company

Date: 14 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BC EUROPEAN CAPITAL-SPOTLESS CO-INVESTMENT LP

HERITAGE HALL LE MARCHANT STREET,GUERNSEY,GY1 4HY

Number:LP013885
Status:ACTIVE
Category:Limited Partnership

BOXHALL DEVELOPMENTS LIMITED

7 CHURCH PLAIN,GREAT YARMOUTH,NR30 1PL

Number:06468195
Status:ACTIVE
Category:Private Limited Company

COX HOTELS LIMITED

C/O JOHN PHILLIPS & O LTD,IPSWICH,IP6 0NL

Number:06679812
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MANHATTAN ESTATE & MANAGEMENT LIMITED

MANHATTAN HOUSE,MAYFAIR,W1K 6RG

Number:03202931
Status:ACTIVE
Category:Private Limited Company

MILLICENT MILLIGAN LIMITED

8TH FLOOR, CONNECT CENTRE,PORTSMOUTH,PO2 8QL

Number:09469415
Status:ACTIVE
Category:Private Limited Company

TANYA VAUGHAN LTD

7 MILBANKE COURT,BRACKNELL,RG12 1RP

Number:04246108
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