About

Registered Number: 03400660
Date of Incorporation: 09/07/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 4 Sycamore Court Kineton Road, Little Kineton, Warwick, CV35 0DT,

 

Sycamore Court (Kineton) Ltd was founded on 09 July 1997 with its registered office in Warwick, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. Baker, Helen, Post, Jane Deborah, Marcroft, Andrew John, Izon, Anthony David, Linfoot, Kenneth, Summerfield, Dennis are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARCROFT, Andrew John 28 November 2006 - 1
IZON, Anthony David 03 September 1999 19 May 2006 1
LINFOOT, Kenneth 09 July 1997 03 September 1999 1
SUMMERFIELD, Dennis 03 September 1999 24 November 2008 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Helen 25 February 2016 - 1
POST, Jane Deborah 05 January 2020 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 17 April 2020
AD01 - Change of registered office address 05 January 2020
AP03 - Appointment of secretary 05 January 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 17 July 2018
TM01 - Termination of appointment of director 17 July 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 25 April 2017
AP03 - Appointment of secretary 23 August 2016
CS01 - N/A 21 July 2016
TM02 - Termination of appointment of secretary 21 July 2016
AD01 - Change of registered office address 21 July 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 01 August 2012
RESOLUTIONS - N/A 05 March 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 09 March 2009
288b - Notice of resignation of directors or secretaries 29 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
287 - Change in situation or address of Registered Office 23 December 2008
363s - Annual Return 05 August 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 12 August 2007
AA - Annual Accounts 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 24 July 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 27 August 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 20 August 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 08 August 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 25 July 2001
AA - Annual Accounts 06 March 2001
363s - Annual Return 18 July 2000
AA - Annual Accounts 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
363s - Annual Return 29 July 1999
AA - Annual Accounts 12 May 1999
363s - Annual Return 13 August 1998
288a - Notice of appointment of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
287 - Change in situation or address of Registered Office 23 July 1997
288b - Notice of resignation of directors or secretaries 23 July 1997
288b - Notice of resignation of directors or secretaries 23 July 1997
NEWINC - New incorporation documents 09 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.