THE SYCAMORES (BLACKBURN) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 11153945 |
Category | |
Incorporated | 17 Jan 2018 |
Age | 6 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
THE SYCAMORES (BLACKBURN) MANAGEMENT COMPANY LIMITED is an active with number 11153945. It was incorporated 6 years, 4 months, 12 days ago, on 17 January 2018. The company address is C/O Story Homes Limited Story House C/O Story Homes Limited Story House, Carlisle, CA6 4SL, Cumbria, United Kingdom.
Company Fillings
Appoint corporate secretary company with name date
Date: 05 Apr 2024
Action Date: 05 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Trustmgt (Rfs) Limited
Appointment date: 2024-04-05
Documents
Termination secretary company with name termination date
Date: 05 Apr 2024
Action Date: 05 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-04-05
Officer name: Alan Storey
Documents
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Accounts with accounts type dormant
Date: 25 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Termination director company with name termination date
Date: 09 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-01
Officer name: Paul Fleet
Documents
Appoint person director company with name date
Date: 09 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Wood
Appointment date: 2023-03-01
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Accounts with accounts type dormant
Date: 19 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Accounts with accounts type dormant
Date: 30 Apr 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Notification of a person with significant control statement
Date: 17 Nov 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 17 Nov 2020
Action Date: 01 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-01
Psc name: Story Homes Limited
Documents
Accounts with accounts type dormant
Date: 12 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Appoint person director company with name date
Date: 23 Aug 2020
Action Date: 21 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Evonne Juliet Hitchen
Appointment date: 2020-08-21
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Termination director company with name termination date
Date: 18 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barrie Scott Martin
Termination date: 2020-01-10
Documents
Appoint person director company with name date
Date: 29 Sep 2019
Action Date: 27 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-27
Officer name: Mr Barrie Scott Martin
Documents
Termination director company with name termination date
Date: 29 Sep 2019
Action Date: 27 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-27
Officer name: John Frederick Story
Documents
Accounts with accounts type dormant
Date: 15 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Appoint person secretary company with name date
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alan Storey
Appointment date: 2019-02-21
Documents
Termination secretary company with name termination date
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-02-21
Officer name: John Frederick Story
Documents
Termination director company with name termination date
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-20
Officer name: Colin Wood
Documents
Appoint person director company with name date
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Fleet
Appointment date: 2019-02-20
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Appoint person director company with name date
Date: 13 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-11
Officer name: Mr Colin Wood
Documents
Termination director company with name termination date
Date: 13 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-11
Officer name: Louise Ann Mcguckin
Documents
Appoint person secretary company with name date
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-07-16
Officer name: Mr John Frederick Story
Documents
Appoint person director company with name date
Date: 16 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Frederick Story
Appointment date: 2018-05-16
Documents
Termination director company with name termination date
Date: 16 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Mcadam Marshall
Termination date: 2018-05-16
Documents
Some Companies
35 GRAFTON WAY,LONDON,W1T 5DB
Number: | 10538159 |
Status: | ACTIVE |
Category: | Private Limited Company |
68B FERMOY ROAD,LONDON,W9 3NJ
Number: | 02568389 |
Status: | ACTIVE |
Category: | Private Limited Company |
51D HOLLAND ROAD,LONDON,W14 8HL
Number: | 11247186 |
Status: | ACTIVE |
Category: | Private Limited Company |
DATA MANAGEMENT SOLUTIONS (UK) LTD
42 FELLBROOK AVENUE,YORK,YO26 5PS
Number: | 08570890 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 JUBILEE AVE,DEANS,EH54 8EP
Number: | SC388614 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 104 ERSKINE HOUSE,EDINBURGH,EH2 4NH
Number: | SC065618 |
Status: | ACTIVE |
Category: | Private Limited Company |