SYCAMORE CRESCENT (CHATTERIS) MANAGEMENT COMPANY LIMITED

91 High Street, Chatteris, PE16 6NP, England
StatusACTIVE
Company No.11146598
CategoryPrivate Limited Company
Incorporated12 Jan 2018
Age6 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

SYCAMORE CRESCENT (CHATTERIS) MANAGEMENT COMPANY LIMITED is an active private limited company with number 11146598. It was incorporated 6 years, 5 months, 2 days ago, on 12 January 2018. The company address is 91 High Street, Chatteris, PE16 6NP, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nikita Alice Fay

Termination date: 2023-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-08

Officer name: Mrs Nikita Alice Fay

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nikita Alice Fay

Appointment date: 2021-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-09

Officer name: James Aaron Conor Naish

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2021

Action Date: 09 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Aaron Conor Naish

Cessation date: 2021-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2021

Action Date: 05 Sep 2021

Category: Address

Type: AD01

New address: 91 High Street Chatteris PE16 6NP

Change date: 2021-09-05

Old address: 6 Sycamore Crescent Chatteris PE16 6PY United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2021

Action Date: 02 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Louise Stacey Davies

Notification date: 2021-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-02

Officer name: Miss Louise Stacey Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2018

Action Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-19

Psc name: James Aaron Conor Naish

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-29

Psc name: Javeed Akhtar

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Javeed Akhtar

Termination date: 2018-07-02

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-21

Officer name: Mr James Aaron Conor Naish

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Address

Type: AD01

Old address: C/O Kino & Co Suite 13, 56 Longbridge Road Barking Essex IG11 8RW United Kingdom

New address: 6 Sycamore Crescent Chatteris PE16 6PY

Change date: 2018-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-17

Officer name: Mr James Aaron Conor Naish

Documents

View document PDF

Incorporation company

Date: 12 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTON TAXI 4 U LTD

40 WILFRID ROAD,HOVE,BN3 7FL

Number:11644418
Status:ACTIVE
Category:Private Limited Company

DRUBEN PROPERTY SOLUTIONS LTD

79 TOLLESBY BRIDGE,MIDDLESBROUGH,TS8 0SE

Number:11385795
Status:ACTIVE
Category:Private Limited Company

FULGO DEVELOPMENTS LLP

44 THE PANTILES,TUNBRIDGE WELLS, KENT,TN2 5TN

Number:OC426401
Status:ACTIVE
Category:Limited Liability Partnership

GEORGE BANCO.COM LIMITED

EPSOM COURT 1ST FLOOR, EPSOM ROAD,TROWBRIDGE,BA14 0XF

Number:08804623
Status:ACTIVE
Category:Private Limited Company

N.B. CRM CONSULTING LIMITED

5 COMMERCIAL ROAD,STAINES-UPON-THAMES,TW18 2QJ

Number:09138350
Status:ACTIVE
Category:Private Limited Company

NIKKI VAN DER GAAG ASSOCIATES LIMITED

THE OLD DAIRY 12 STEPHEN ROAD,OXFORD,OX3 9AY

Number:06257037
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