Download leads from Nexok and grow your business. Find out more

10 Sydney Street Freehold Limited

Documents

Total Documents66
Total Pages269

Filing History

31 August 2023Confirmation statement made on 31 August 2023 with updates
19 April 2023Accounts for a dormant company made up to 31 August 2022
5 September 2022Confirmation statement made on 31 August 2022 with updates
31 August 2022Termination of appointment of Francesca Rosa O'reilly Cicconi as a director on 31 August 2022
31 August 2022Appointment of Jamila Aisha Abena Robertson as a director on 31 August 2022
8 August 2022Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone,Wenzel House Olds Approach Watford WD18 9AB on 8 August 2022
31 May 2022Accounts for a dormant company made up to 31 August 2021
31 August 2021Confirmation statement made on 31 August 2021 with no updates
27 August 2021Accounts for a dormant company made up to 31 August 2020
14 September 2020Confirmation statement made on 31 August 2020 with no updates
14 September 2020Director's details changed for Mr Alistair Mcmillan on 14 September 2020
27 August 2020Accounts for a dormant company made up to 31 August 2019
16 September 2019Confirmation statement made on 31 August 2019 with updates
31 May 2019Accounts for a dormant company made up to 31 August 2018
10 September 2018Confirmation statement made on 31 August 2018 with no updates
31 May 2018Micro company accounts made up to 31 August 2017
22 March 2018Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018
21 March 2018Registered office address changed from 136 Pinner Road Northwood Middx HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018
3 October 2017Confirmation statement made on 31 August 2017 with no updates
3 October 2017Confirmation statement made on 31 August 2017 with no updates
11 May 2017Micro company accounts made up to 31 August 2016
11 May 2017Micro company accounts made up to 31 August 2016
20 September 2016Appointment of Miss Francesca Rosa O'reilly Cicconi as a director on 12 June 2016
20 September 2016Appointment of Miss Francesca Rosa O'reilly Cicconi as a director on 12 June 2016
14 September 2016Confirmation statement made on 31 August 2016 with updates
14 September 2016Confirmation statement made on 31 August 2016 with updates
12 July 2016Accounts for a dormant company made up to 31 August 2015
12 July 2016Accounts for a dormant company made up to 31 August 2015
22 December 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4
22 December 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4
29 May 2015Total exemption small company accounts made up to 31 August 2014
29 May 2015Total exemption small company accounts made up to 31 August 2014
28 October 2014Appointment of Elizabeth Blake as a director on 14 October 2014
28 October 2014Appointment of Elizabeth Blake as a director on 14 October 2014
29 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 4
29 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 4
29 July 2014Total exemption full accounts made up to 31 August 2013
29 July 2014Total exemption full accounts made up to 31 August 2013
12 March 2014Termination of appointment of Marilyn O'reilly-Cicconi as a director
12 March 2014Termination of appointment of Marilyn O'reilly-Cicconi as a director
9 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 4
9 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 4
16 May 2013Accounts for a dormant company made up to 31 August 2012
16 May 2013Accounts for a dormant company made up to 31 August 2012
4 March 2013Termination of appointment of James Mcgrigor as a director
4 March 2013Termination of appointment of James Mcgrigor as a director
17 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
17 September 2012Annual return made up to 31 August 2012 with a full list of shareholders
21 June 2012Total exemption full accounts made up to 31 August 2011
21 June 2012Total exemption full accounts made up to 31 August 2011
15 June 2012Registered office address changed from 3 Bolt Court London EC4A 3DQ on 15 June 2012
15 June 2012Registered office address changed from 3 Bolt Court London EC4A 3DQ on 15 June 2012
18 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
18 September 2011Termination of appointment of Vivienne Haynes as a director
18 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
18 September 2011Termination of appointment of Vivienne Haynes as a director
1 September 2011Appointment of Mr Alistair Mcmillan as a director
1 September 2011Appointment of Mr Alistair Mcmillan as a director
31 August 2011Appointment of Mr Evgenios Choo as a director
31 August 2011Appointment of Mr Evgenios Choo as a director
31 August 2011Appointment of Sir James Angus Roderick Neil Mcgrigor Bt as a director
31 August 2011Appointment of Sir James Angus Roderick Neil Mcgrigor Bt as a director
30 August 2011Appointment of Mrs Marilyn Rosa O'reilly-Cicconi as a director
30 August 2011Appointment of Mrs Marilyn Rosa O'reilly-Cicconi as a director
31 August 2010Incorporation
31 August 2010Incorporation
Sign up now to grow your client base. Plans & Pricing