SYCAMORE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | NI019105 |
Category | Private Limited Company |
Incorporated | 16 Jan 1986 |
Age | 38 years, 6 months, 18 days |
Jurisdiction | Northern Ireland |
SUMMARY
SYCAMORE MANAGEMENT LIMITED is an active private limited company with number NI019105. It was incorporated 38 years, 6 months, 18 days ago, on 16 January 1986. The company address is 3rd Floor Cathedral Chambers 3rd Floor Cathedral Chambers, Belfast, BT1 1FH, Northern Ireland.
Company Fillings
Accounts with accounts type micro entity
Date: 01 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Appoint person director company with name date
Date: 01 Feb 2024
Action Date: 29 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Andrew Scott Alexander
Appointment date: 2024-01-29
Documents
Termination director company with name termination date
Date: 20 Dec 2023
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Tinney
Termination date: 2023-12-20
Documents
Confirmation statement with updates
Date: 20 Dec 2023
Action Date: 14 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-14
Documents
Confirmation statement with updates
Date: 13 Feb 2023
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Termination director company with name termination date
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Judith Margaret Brown
Termination date: 2023-01-13
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Accounts with accounts type dormant
Date: 04 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 12 Feb 2021
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2020
Action Date: 23 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-23
Old address: 33 Creevytenant Road Ballynahinch County Down BT24 8UJ
New address: 3rd Floor Cathedral Chambers 143 Royal Avenue Belfast BT1 1FH
Documents
Accounts with accounts type dormant
Date: 30 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2019
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Accounts with accounts type dormant
Date: 21 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Appoint person director company with name date
Date: 14 Dec 2018
Action Date: 08 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Tinney
Appointment date: 2018-12-08
Documents
Termination director company with name termination date
Date: 14 Dec 2018
Action Date: 08 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terry Steele
Termination date: 2018-12-08
Documents
Accounts with accounts type dormant
Date: 30 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Accounts with accounts type dormant
Date: 18 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Appoint person director company with name date
Date: 14 Dec 2016
Action Date: 10 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terry Steele
Appointment date: 2016-12-10
Documents
Termination director company with name termination date
Date: 14 Dec 2016
Action Date: 10 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Heather Rountree
Termination date: 2016-12-10
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Accounts with accounts type dormant
Date: 23 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Appoint person director company with name date
Date: 14 Dec 2014
Action Date: 03 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Heather Rountree
Appointment date: 2014-10-03
Documents
Termination director company with name termination date
Date: 14 Dec 2014
Action Date: 03 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Albert Eric Patterson
Termination date: 2014-10-03
Documents
Accounts with accounts type dormant
Date: 26 Jul 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Appoint person director company with name
Date: 16 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Albert Eric Patterson
Documents
Termination director company with name
Date: 16 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Meneely
Documents
Termination director company with name
Date: 16 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Lawrence
Documents
Accounts with accounts type dormant
Date: 29 Jul 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Appoint person director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Christine Johnston
Documents
Accounts with accounts type dormant
Date: 13 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2011
Action Date: 14 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-14
Documents
Move registers to sail company
Date: 14 Dec 2011
Category: Address
Type: AD03
Documents
Change sail address company with old address
Date: 14 Dec 2011
Category: Address
Type: AD02
Old address: 15 Moyra Park Saintfield Ballynahinch County Down BT24 7BG Northern Ireland
Documents
Accounts with accounts type dormant
Date: 08 Aug 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 16 Jun 2011
Action Date: 16 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-16
Old address: 15 Moyra Park Saintfield Ballynahinch County Down BT24 7BG Northern Ireland
Documents
Appoint person secretary company with name
Date: 16 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ronald John Graham
Documents
Termination secretary company with name
Date: 16 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Young
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2010
Action Date: 14 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-14
Documents
Accounts with accounts type small
Date: 19 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Accounts with accounts type small
Date: 06 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 14 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-14
Documents
Change person secretary company with change date
Date: 05 Jan 2010
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-14
Officer name: Robert Brian Cunningham Young
Documents
Change registered office address company with date old address
Date: 05 Jan 2010
Action Date: 05 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-05
Old address: 15 Moyra Park Saintfield Co Dwn BT24 7BG
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-14
Officer name: Colin Edward Meneely
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-14
Officer name: Thomas Henry Lawrence
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-14
Officer name: Judith Margaret Brown
Documents
Termination director company with name
Date: 17 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Ranson
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 371S(NI)
Description: 14/12/08 annual return shuttle
Documents
Legacy
Date: 28 Oct 2008
Category: Accounts
Type: AC(NI)
Description: 31/05/08 annual accts
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 371S(NI)
Description: 14/12/07 annual return shuttle
Documents
Legacy
Date: 23 Nov 2007
Category: Accounts
Type: AC(NI)
Description: 31/05/07 annual accts
Documents
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 371S(NI)
Description: 14/12/06 annual return shuttle
Documents
Legacy
Date: 10 Nov 2006
Category: Accounts
Type: AC(NI)
Description: 31/05/06 annual accts
Documents
Legacy
Date: 22 May 2006
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 21 Jan 2006
Category: Annual-return
Type: 371S(NI)
Description: 14/12/05 annual return shuttle
Documents
Legacy
Date: 07 Nov 2005
Category: Accounts
Type: AC(NI)
Description: 31/05/05 annual accts
Documents
Legacy
Date: 14 Jun 2005
Category: Accounts
Type: AC(NI)
Description: 31/05/04 annual accts
Documents
Legacy
Date: 15 Feb 2005
Category: Annual-return
Type: 371S(NI)
Description: 14/12/04 annual return shuttle
Documents
Legacy
Date: 23 Mar 2004
Category: Accounts
Type: AC(NI)
Description: 31/05/03 annual accts
Documents
Legacy
Date: 08 Jan 2004
Category: Annual-return
Type: 371S(NI)
Description: 14/12/03 annual return shuttle
Documents
Legacy
Date: 16 Jan 2003
Category: Accounts
Type: AC(NI)
Description: 31/05/02 annual accts
Documents
Legacy
Date: 08 Jan 2003
Category: Annual-return
Type: 371S(NI)
Description: 14/12/02 annual return shuttle
Documents
Legacy
Date: 27 Mar 2002
Category: Annual-return
Type: 371S(NI)
Description: 14/12/01 annual return shuttle
Documents
Legacy
Date: 23 Mar 2002
Category: Accounts
Type: AC(NI)
Description: 31/05/01 annual accts
Documents
Legacy
Date: 20 Dec 2000
Category: Annual-return
Type: 371S(NI)
Description: 14/12/00 annual return shuttle
Documents
Legacy
Date: 08 Nov 2000
Category: Accounts
Type: AC(NI)
Description: 31/05/00 annual accts
Documents
Legacy
Date: 27 Feb 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 27 Feb 2000
Category: Accounts
Type: AC(NI)
Description: 31/05/99 annual accts
Documents
Legacy
Date: 27 Feb 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 27 Feb 2000
Category: Annual-return
Type: 371S(NI)
Description: 14/12/99 annual return shuttle
Documents
Legacy
Date: 29 Jan 1999
Category: Annual-return
Type: 371S(NI)
Description: 14/12/98 annual return shuttle
Documents
Legacy
Date: 26 Jan 1999
Category: Accounts
Type: AC(NI)
Description: 31/05/98 annual accts
Documents
Legacy
Date: 26 Mar 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 26 Mar 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Mar 1998
Category: Annual-return
Type: 371S(NI)
Description: 14/12/97 annual return shuttle
Documents
Legacy
Date: 22 Dec 1997
Category: Accounts
Type: AC(NI)
Description: 31/05/97 annual accts
Documents
Legacy
Date: 12 Mar 1997
Category: Accounts
Type: AC(NI)
Description: 31/05/96 annual accts
Documents
Legacy
Date: 25 Jan 1997
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 20 Dec 1996
Category: Annual-return
Type: 371S(NI)
Description: 14/12/96 annual return shuttle
Documents
Legacy
Date: 19 Feb 1996
Category: Accounts
Type: AC(NI)
Description: 31/05/95 annual accts
Documents
Legacy
Date: 19 Dec 1995
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 19 Dec 1995
Category: Annual-return
Type: 371S(NI)
Description: 14/12/95 annual return shuttle
Documents
Legacy
Date: 11 Feb 1995
Category: Accounts
Type: AC(NI)
Description: 31/05/94 annual accts
Documents
Legacy
Date: 27 Jan 1995
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 27 Jan 1995
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 24 Jan 1995
Category: Annual-return
Type: 371S(NI)
Description: 14/12/94 annual return shuttle
Documents
Legacy
Date: 19 Feb 1994
Category: Accounts
Type: AC(NI)
Description: 31/05/93 annual accts
Documents
Legacy
Date: 27 Jan 1994
Category: Annual-return
Type: 371S(NI)
Description: 14/12/93 annual return shuttle
Documents
Legacy
Date: 21 Jan 1994
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 11 Mar 1993
Category: Accounts
Type: AC(NI)
Description: 31/05/92 annual accts
Documents
Legacy
Date: 05 Mar 1993
Category: Annual-return
Type: 371S(NI)
Description: 14/12/92 annual return shuttle
Documents
Some Companies
SWINFORD HOUSE,BRIERLEY HILL,DY5 3EE
Number: | 07666378 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 BELLMAN AVENUE,GRAVESEND,DA12 1RE
Number: | 09202292 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 GILLFOOT,LONDON,NW1 2JP
Number: | 11788870 |
Status: | ACTIVE |
Category: | Private Limited Company |
804 FEENY ROAD,CO DERRY,BT47 4TA
Number: | NI061777 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIO'S PIRI PIRI FRANCHISING LIMITED
183-189 THE VALE,LONDON,W3 7RW
Number: | 08762458 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O D M MCNAUGHT & CO,GLASGOW,G1 2LS
Number: | SC231821 |
Status: | ACTIVE |
Category: | Private Limited Company |