SYKES CAPITAL LTD

05773396
FIRST FLOOR 23/24 MARKET PLACE READING BERKSHIRE RG1 2DE

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 16 Buy now
06 Sep 2024 mortgage Statement of satisfaction of a charge 2 Buy now
26 Jun 2024 incorporation Memorandum Articles 13 Buy now
26 Jun 2024 resolution Resolution 2 Buy now
24 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jan 2024 mortgage Statement of satisfaction of a charge 2 Buy now
23 Jan 2024 mortgage Statement of satisfaction of a charge 2 Buy now
22 Jan 2024 mortgage Statement of satisfaction of a charge 2 Buy now
22 Jan 2024 mortgage Statement of satisfaction of a charge 2 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2023 accounts Annual Accounts 17 Buy now
06 Mar 2023 mortgage Statement of satisfaction of a charge 2 Buy now
17 Feb 2023 mortgage Statement of satisfaction of a charge 2 Buy now
15 Feb 2023 mortgage Statement of satisfaction of a charge 2 Buy now
05 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
03 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
15 Sep 2022 accounts Annual Accounts 15 Buy now
10 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Apr 2022 mortgage Statement of satisfaction of a charge 2 Buy now
13 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2022 officers Change of particulars for director (Miss Annabelle Elizabeth Sykes) 2 Buy now
13 Jan 2022 officers Change of particulars for director (Mr Charlie John Sykes) 2 Buy now
28 Sep 2021 accounts Annual Accounts 13 Buy now
23 Apr 2021 officers Termination of appointment of director (John Jac Sykes) 1 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2021 officers Change of particulars for director (Mr John Jac Sykes) 2 Buy now
10 Feb 2021 officers Change of particulars for director (Mr Andrew James Strong) 2 Buy now
10 Feb 2021 officers Change of particulars for director (Mr Charlie John Sykes) 2 Buy now
10 Feb 2021 officers Change of particulars for director (Miss Annabelle Elizabeth Sykes) 2 Buy now
10 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2020 accounts Annual Accounts 12 Buy now
15 Jun 2020 officers Appointment of director (Mr Charlie John Sykes) 2 Buy now
15 Jun 2020 officers Appointment of director (Miss Annabelle Elizabeth Sykes) 2 Buy now
12 Jun 2020 officers Change of particulars for director (Mr John Jac Sykes) 2 Buy now
23 Apr 2020 mortgage Statement of release/cease from a charge 2 Buy now
23 Apr 2020 mortgage Statement of release/cease from a charge 2 Buy now
23 Apr 2020 mortgage Statement of release/cease from a charge 2 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jan 2020 officers Change of particulars for director (Mr Andrew James Strong) 2 Buy now
18 Nov 2019 officers Change of particulars for director (Mr John Jac Sykes) 2 Buy now
13 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Aug 2019 accounts Annual Accounts 11 Buy now
02 Jul 2019 mortgage Statement of release/cease from a charge 1 Buy now
18 Jun 2019 mortgage Statement of satisfaction of a charge 2 Buy now
18 Jun 2019 mortgage Statement of satisfaction of a charge 2 Buy now
18 Jun 2019 mortgage Statement of satisfaction of a charge 2 Buy now
18 Jun 2019 mortgage Statement of satisfaction of a charge 2 Buy now
18 Jun 2019 mortgage Statement of satisfaction of a charge 2 Buy now
18 Jun 2019 mortgage Statement of satisfaction of a charge 2 Buy now
18 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
31 May 2019 resolution Resolution 2 Buy now
31 May 2019 change-of-name Change Of Name Notice 2 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
15 Aug 2018 accounts Annual Accounts 11 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2018 officers Change of particulars for director (Mr Andrew James Strong) 2 Buy now
04 Sep 2017 accounts Annual Accounts 11 Buy now
30 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Sep 2016 accounts Annual Accounts 8 Buy now
08 Sep 2016 mortgage Registration of a charge 40 Buy now
28 Apr 2016 annual-return Annual Return 4 Buy now
14 Mar 2016 officers Termination of appointment of director (Leila Mountain) 1 Buy now
11 Dec 2015 mortgage Registration of a charge 31 Buy now
11 Dec 2015 mortgage Registration of a charge 41 Buy now
04 Dec 2015 mortgage Registration of a charge 41 Buy now
04 Dec 2015 mortgage Registration of a charge 41 Buy now
04 Dec 2015 mortgage Registration of a charge 41 Buy now
04 Dec 2015 mortgage Registration of a charge 41 Buy now
17 Nov 2015 officers Termination of appointment of secretary 1 Buy now
11 Nov 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Nov 2015 officers Change of particulars for director (Mr John Anthony Sykes) 2 Buy now
11 Nov 2015 officers Change of particulars for director (Mr John Anthony Sykes) 2 Buy now
26 Oct 2015 accounts Annual Accounts 8 Buy now
17 Jul 2015 officers Change of particulars for director (Mr John Anthony Sykes) 2 Buy now
17 Jul 2015 officers Termination of appointment of secretary (Atlantis Secretaries Limited) 1 Buy now
17 Jul 2015 officers Change of particulars for director (Mr John Anthony Sykes) 2 Buy now
17 Jul 2015 officers Change of particulars for director (Miss Leila Mountain) 2 Buy now
17 Jul 2015 officers Change of particulars for director (Mr Andrew James Strong) 2 Buy now
27 Apr 2015 annual-return Annual Return 4 Buy now
16 Apr 2015 officers Appointment of director (Miss Leila Mountain) 2 Buy now
09 Dec 2014 mortgage Registration of a charge 31 Buy now
25 Nov 2014 mortgage Registration of a charge 31 Buy now
28 Jul 2014 accounts Annual Accounts 8 Buy now
13 May 2014 mortgage Registration of a charge 33 Buy now
03 Apr 2014 annual-return Annual Return 4 Buy now
09 Jan 2014 mortgage Registration of a charge 30 Buy now
09 Jan 2014 mortgage Registration of a charge 30 Buy now
09 Jan 2014 mortgage Registration of a charge 30 Buy now
09 Jan 2014 mortgage Registration of a charge 30 Buy now
01 Jul 2013 accounts Annual Accounts 8 Buy now