Advanced company searchLink opens in new window

SYDNEY COURT (STRETFORD) MANAGEMENT COMPANY LIMITED

Company number 04772427

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)
16 Oct 2023 AA Micro company accounts made up to 31 December 2022
30 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
19 May 2022 AA Micro company accounts made up to 31 December 2021
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
27 May 2021 CS01 Confirmation statement made on 21 May 2021 with updates
17 Mar 2021 AA Micro company accounts made up to 31 December 2020
26 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
22 Apr 2020 AA Micro company accounts made up to 31 December 2019
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
31 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
07 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with updates
14 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
22 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
06 Apr 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 December 2016
06 Dec 2016 AA Accounts for a dormant company made up to 31 May 2016
31 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 55
18 Jan 2016 CH01 Director's details changed for Patrick Kiernan on 18 January 2016
30 Sep 2015 AD01 Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015
17 Sep 2015 AA Accounts for a dormant company made up to 31 May 2015
29 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 55
19 May 2015 TM01 Termination of appointment of John Gerard Reynolds as a director on 15 May 2015
24 Mar 2015 AP01 Appointment of Patrick Kiernan as a director on 11 March 2015
24 Mar 2015 TM01 Termination of appointment of Katherine Anne Rogers as a director on 11 March 2015
26 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014