SYCAMORE HOUSE FLAT MANAGEMENT LIMITED

06960605
WESTERN PERMANENT PROPERTY 46 WHITCHURCH ROAD CARDIFF WALES CF14 3LX

Documents

Documents
Date Category Description Pages
14 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2024 accounts Annual Accounts 2 Buy now
17 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 accounts Annual Accounts 2 Buy now
14 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2022 accounts Annual Accounts 2 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2021 accounts Annual Accounts 2 Buy now
14 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2020 accounts Annual Accounts 2 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2019 accounts Annual Accounts 2 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2018 officers Appointment of director (Mr Neil Richard Alistair Gregory) 2 Buy now
26 Mar 2018 accounts Annual Accounts 2 Buy now
18 Dec 2017 officers Termination of appointment of director (Mandy Michelle Purvis) 1 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Mar 2017 accounts Annual Accounts 2 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Sep 2016 officers Appointment of director (Miss Mandy Michelle Purvis) 2 Buy now
30 Jun 2016 officers Termination of appointment of director (Brian John Nicholas) 1 Buy now
30 Jun 2016 officers Termination of appointment of director (Nigel John Taylor) 1 Buy now
23 May 2016 officers Termination of appointment of director (Victor Watson) 1 Buy now
07 May 2016 accounts Annual Accounts 9 Buy now
20 Oct 2015 annual-return Annual Return 5 Buy now
28 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2015 officers Appointment of secretary (Mr Neil Gregory) 2 Buy now
03 Aug 2015 officers Termination of appointment of secretary (Victor Watson) 2 Buy now
05 May 2015 accounts Annual Accounts 9 Buy now
06 Dec 2014 annual-return Annual Return 5 Buy now
01 May 2014 accounts Annual Accounts 9 Buy now
21 Nov 2013 annual-return Annual Return 15 Buy now
07 May 2013 accounts Annual Accounts 9 Buy now
11 Nov 2012 annual-return Annual Return 5 Buy now
02 May 2012 accounts Annual Accounts 9 Buy now
31 Oct 2011 annual-return Annual Return 5 Buy now
13 Jan 2011 officers Termination of appointment of director (Susan Gerrard) 2 Buy now
13 Dec 2010 accounts Annual Accounts 7 Buy now
15 Oct 2010 annual-return Annual Return 16 Buy now
12 Oct 2010 officers Appointment of director (Brian John Nicholas) 3 Buy now
12 Oct 2010 officers Appointment of director (Susan Karen Gerrard) 3 Buy now
12 Oct 2010 officers Appointment of director (Nigel John Taylor) 3 Buy now
13 Jul 2009 incorporation Incorporation Company 26 Buy now