About

Registered Number: 03502777
Date of Incorporation: 30/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Badgers End, Scowles, Coleford, Gloucestershire, GL16 8QT,

 

Having been setup in 1998, Sycamore Origination Ltd has its registered office in Coleford in Gloucestershire, it's status at Companies House is "Active". The companies director is listed as Evans, Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EVANS, Anthony 25 March 1998 01 July 1998 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 31 October 2016
CH01 - Change of particulars for director 06 October 2016
CH01 - Change of particulars for director 06 October 2016
AD01 - Change of registered office address 03 March 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 18 September 2008
363s - Annual Return 06 March 2008
AA - Annual Accounts 20 June 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 26 May 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 02 May 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 15 May 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 24 May 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 27 January 1999
288b - Notice of resignation of directors or secretaries 07 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
RESOLUTIONS - N/A 31 March 1998
RESOLUTIONS - N/A 31 March 1998
287 - Change in situation or address of Registered Office 31 March 1998
CERTNM - Change of name certificate 24 March 1998
NEWINC - New incorporation documents 30 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.