Advanced company searchLink opens in new window

139 SYDNEY ROAD MANAGEMENT COMPANY LIMITED

Company number 02273261

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2024 AA Micro company accounts made up to 31 August 2023
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with updates
30 Apr 2023 AA Micro company accounts made up to 31 August 2022
30 Apr 2023 CH01 Director's details changed for Carrie Davis on 30 April 2023
01 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
23 Feb 2022 AA Micro company accounts made up to 31 August 2021
05 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
22 May 2021 AA Micro company accounts made up to 31 August 2020
21 May 2021 AD01 Registered office address changed from 10 Station Road Lingfield Surrey RH7 6DX to Wisteria View Stone Quarry Road Chelwood Gate Haywards Heath RH17 7LP on 21 May 2021
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with updates
01 Feb 2020 AA Micro company accounts made up to 31 August 2019
01 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
02 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
02 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
06 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
04 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
04 Jul 2017 PSC08 Notification of a person with significant control statement
20 May 2017 AA Micro company accounts made up to 31 August 2016
06 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 5
27 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
21 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 5
21 Jul 2015 CH03 Secretary's details changed for Mr Christopher Ronald Ager on 1 September 2014
21 Jul 2015 CH01 Director's details changed for Carrie Davis on 1 September 2014
28 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Sep 2014 AD01 Registered office address changed from 19 Hurst Green Road Oxted Surrey RH8 9BS to 10 Station Road Lingfield Surrey RH7 6DX on 12 September 2014