SYKES COTTAGES LTD

04469189
SYKES COTTAGES LTD ONE CITY PLACE QUEENS ROAD CHESTER CH1 3BQ

Documents

Documents
Date Category Description Pages
07 Jul 2024 accounts Annual Accounts 62 Buy now
12 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 May 2024 officers Termination of appointment of director 1 Buy now
24 Oct 2023 officers Change of particulars for director (Mr Michael Steven Graham) 2 Buy now
08 Jul 2023 accounts Annual Accounts 65 Buy now
08 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2022 mortgage Registration of a charge 18 Buy now
10 Aug 2022 mortgage Registration of a charge 30 Buy now
05 Jul 2022 accounts Annual Accounts 69 Buy now
05 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Feb 2022 incorporation Memorandum Articles 14 Buy now
15 Feb 2022 resolution Resolution 2 Buy now
09 Jul 2021 accounts Annual Accounts 65 Buy now
17 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2020 officers Change of particulars for director (Mr Graham Donoghue) 2 Buy now
29 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2020 accounts Annual Accounts 38 Buy now
19 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2020 mortgage Registration of a charge 18 Buy now
28 Jan 2020 mortgage Registration of a charge 16 Buy now
14 Nov 2019 officers Termination of appointment of director (Clive Peter Sykes) 1 Buy now
09 Jul 2019 accounts Annual Accounts 32 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jul 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
03 Jul 2018 accounts Annual Accounts 22 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2017 mortgage Registration of a charge 55 Buy now
18 Dec 2017 officers Appointment of director (Mr Graham Donoghue) 2 Buy now
13 Jul 2017 accounts Annual Accounts 23 Buy now
23 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Feb 2017 officers Termination of appointment of director (Miles Geoffrey Hill) 1 Buy now
24 Aug 2016 officers Change of particulars for director (Mr Michael Steven Graham) 2 Buy now
22 Jun 2016 annual-return Annual Return 5 Buy now
15 Jun 2016 accounts Annual Accounts 20 Buy now
28 Apr 2016 officers Appointment of director (Mr Michael Steven Graham) 2 Buy now
01 Feb 2016 officers Termination of appointment of director (Lynne Joyce Teasdale) 1 Buy now
15 Sep 2015 annual-return Annual Return 7 Buy now
14 Apr 2015 accounts Annual Accounts 28 Buy now
02 Apr 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
11 Feb 2015 capital Notice of name or other designation of class of shares 2 Buy now
11 Feb 2015 resolution Resolution 17 Buy now
04 Feb 2015 mortgage Registration of a charge 64 Buy now
30 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
26 Jul 2014 annual-return Annual Return 5 Buy now
19 Jun 2014 mortgage Registration of a charge 45 Buy now
02 Jun 2014 accounts Annual Accounts 28 Buy now
18 Jul 2013 annual-return Annual Return 5 Buy now
24 Jun 2013 accounts Annual Accounts 26 Buy now
17 Dec 2012 auditors Auditors Resignation Company 1 Buy now
29 Jun 2012 accounts Annual Accounts 9 Buy now
28 Jun 2012 annual-return Annual Return 5 Buy now
25 Jul 2011 annual-return Annual Return 5 Buy now
27 Jun 2011 accounts Annual Accounts 5 Buy now
08 Dec 2010 officers Appointment of secretary (Mr Simon James Taylor) 1 Buy now
08 Dec 2010 officers Termination of appointment of secretary (Lynne Teasdale) 1 Buy now
14 Jul 2010 annual-return Annual Return 7 Buy now
14 Jun 2010 accounts Annual Accounts 5 Buy now
22 Oct 2009 officers Change of particulars for director (Clive Peter Sykes) 2 Buy now
22 Oct 2009 officers Change of particulars for director (Miles Geoffrey Hill) 2 Buy now
22 Oct 2009 officers Change of particulars for director (Lynne Joyce Teasdale) 2 Buy now
22 Oct 2009 officers Change of particulars for secretary (Lynne Joyce Teasdale) 1 Buy now
01 Jul 2009 annual-return Return made up to 25/06/09; full list of members 6 Buy now
30 Jun 2009 accounts Annual Accounts 4 Buy now
19 Mar 2009 resolution Resolution 9 Buy now
10 Dec 2008 officers Director appointed miles geoffrey hill 1 Buy now
25 Jun 2008 annual-return Return made up to 25/06/08; full list of members 4 Buy now
17 Jun 2008 accounts Annual Accounts 3 Buy now
27 Jul 2007 accounts Annual Accounts 5 Buy now
09 Jul 2007 annual-return Return made up to 25/06/07; full list of members 2 Buy now
15 Dec 2006 address Registered office changed on 15/12/06 from: york house york street chester CH1 3LR 1 Buy now
06 Jul 2006 annual-return Return made up to 25/06/06; full list of members 2 Buy now
20 Jun 2006 accounts Annual Accounts 18 Buy now
18 Aug 2005 officers Director's particulars changed 1 Buy now
17 Aug 2005 annual-return Return made up to 25/06/05; full list of members 2 Buy now
27 Apr 2005 accounts Annual Accounts 8 Buy now
12 Jul 2004 annual-return Return made up to 25/06/04; full list of members 7 Buy now
27 Apr 2004 accounts Annual Accounts 8 Buy now
20 Jan 2004 accounts Accounting reference date extended from 30/06/03 to 30/09/03 1 Buy now
24 Jul 2003 annual-return Return made up to 25/06/03; full list of members 7 Buy now
30 Jul 2002 capital Ad 08/07/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
30 Jul 2002 officers New director appointed 2 Buy now
30 Jul 2002 officers New secretary appointed;new director appointed 2 Buy now
01 Jul 2002 officers Director resigned 1 Buy now
01 Jul 2002 officers Secretary resigned 1 Buy now
25 Jun 2002 incorporation Incorporation Company 9 Buy now