SYCAMORE HUMAN RESOURCES LIMITED

05846415
DA VINCI HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EQ RG21 4EQ

Documents

Documents
Date Category Description Pages
24 Dec 2013 gazette Gazette Dissolved Voluntary 1 Buy now
10 Sep 2013 gazette Gazette Notice Voluntary 1 Buy now
27 Aug 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Jun 2013 annual-return Annual Return 4 Buy now
11 Jun 2013 officers Appointment of secretary (Mr Gordon Nicholson Wright) 2 Buy now
11 Jun 2013 officers Termination of appointment of secretary (Alan David Champion) 1 Buy now
05 Apr 2013 officers Termination of appointment of director (Cheryl Anne Brennan) 2 Buy now
05 Apr 2013 officers Termination of appointment of director (Jamie Barnes) 2 Buy now
05 Apr 2013 resolution Resolution 2 Buy now
05 Apr 2013 change-of-name Change Of Name Notice 2 Buy now
28 Dec 2012 accounts Annual Accounts 1 Buy now
15 Jun 2012 annual-return Annual Return 6 Buy now
19 Mar 2012 officers Termination of appointment of director (Robert Neil Gogel) 1 Buy now
23 Dec 2011 accounts Annual Accounts 1 Buy now
05 Jul 2011 officers Appointment of director (Mr Jamie Barnes) 2 Buy now
04 Jul 2011 officers Appointment of director (Cheryl Anne Brennan) 2 Buy now
04 Jul 2011 officers Appointment of secretary (Mr Alan David Champion) 2 Buy now
04 Jul 2011 officers Termination of appointment of secretary (Gordon Wright) 1 Buy now
04 Jul 2011 officers Change of particulars for director (Robert Neil Gogel) 2 Buy now
04 Jul 2011 officers Change of particulars for director (Mr Gordon Nicholson Wright) 2 Buy now
22 Jun 2011 annual-return Annual Return 5 Buy now
25 Jan 2011 accounts Change Account Reference Date Company Current Extended 2 Buy now
21 Oct 2010 officers Appointment of director (Gordon Nicholson Wright) 2 Buy now
22 Jul 2010 accounts Annual Accounts 1 Buy now
02 Jul 2010 officers Appointment of secretary (Gordon Nicholson Wright) 3 Buy now
02 Jul 2010 officers Termination of appointment of secretary (Sean Fay) 2 Buy now
02 Jul 2010 officers Termination of appointment of director (Sean Fay) 2 Buy now
30 Jun 2010 annual-return Annual Return 5 Buy now
15 Jun 2010 officers Appointment of director (Robert Neil Gogel) 2 Buy now
18 Feb 2010 officers Termination of appointment of director (Andrew Kilbey) 2 Buy now
05 Sep 2009 annual-return Return made up to 14/06/09; full list of members 3 Buy now
04 Sep 2009 officers Appointment Terminated Secretary david brooks 1 Buy now
24 Jun 2009 incorporation Memorandum Articles 13 Buy now
09 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
08 Jun 2009 accounts Annual Accounts 1 Buy now
07 Jun 2009 officers Director and secretary appointed sean fay 2 Buy now
04 Apr 2009 officers Appointment Terminated Director david brooks 1 Buy now
05 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
26 Aug 2008 accounts Annual Accounts 2 Buy now
12 Aug 2008 annual-return Return made up to 14/06/08; full list of members 3 Buy now
11 Aug 2008 officers Director's Change of Particulars / andrew kilbey / 26/02/2007 / HouseName/Number was: , now: 2; Street was: 22 cobden road, now: laxton walk; Post Town was: sevenoaks, now: kings hill; Post Code was: TN13 3UB, now: ME19 4JG; Country was: , now: england 1 Buy now
07 Aug 2008 address Registered office changed on 07/08/2008 from finsbury house 23 finsbury circus london EC2M 7UH 1 Buy now
06 Aug 2008 change-of-name Certificate Change Of Name Company 2 Buy now
22 Nov 2007 officers Secretary resigned 1 Buy now
19 Nov 2007 officers New secretary appointed 2 Buy now
21 Jun 2007 capital Ad 14/06/06--------- £ si 100@1=100 1 Buy now
21 Jun 2007 annual-return Return made up to 14/06/07; full list of members 2 Buy now
10 Oct 2006 accounts Accounting reference date extended from 30/06/07 to 30/09/07 1 Buy now
14 Jun 2006 incorporation Incorporation Company 17 Buy now