This company is commonly known as Sycamore Alliance Limited. The company was founded 23 years ago and was given the registration number 04016857. The firm's registered office is in CAMBRIDGESHIRE. You can find them at 15 Station Road, St Ives, Cambridgeshire, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | SYCAMORE ALLIANCE LIMITED |
---|---|---|
Company Number | : | 04016857 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2000 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Station Road, St Ives, Cambridgeshire, PE27 5BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Station Road, St Ives, Cambridgeshire, PE27 5BH | Secretary | 04 September 2000 | Active |
15 Station Road, St Ives, Cambridgeshire, PE27 5BH | Director | 04 September 2000 | Active |
15 Station Road, St Ives, Cambridgeshire, PE27 5BH | Director | 04 September 2000 | Active |
Green End Rattlesden Road, Drinkstone, Bury St Edmunds, IP30 9TN | Secretary | 19 June 2000 | Active |
Green End Rattlesden Road, Drinkstone, Bury St Edmunds, IP30 9TN | Director | 19 June 2000 | Active |
Windrush Farmhouse, Thorpe Morieux, Bury St Edmunds, IP30 0NU | Director | 19 June 2000 | Active |
Mrs Vanessa Alexandra Chapman | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Address | : | 15 Station Road, Cambridgeshire, PE27 5BH |
Nature of control | : |
|
Mr Jeremy Louis Chapman | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Address | : | 15 Station Road, Cambridgeshire, PE27 5BH |
Nature of control | : |
|
Mrs Suzanne Michaela Howard | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Address | : | 15 Station Road, Cambridgeshire, PE27 5BH |
Nature of control | : |
|
Mr Stephen Howard | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Address | : | 15 Station Road, Cambridgeshire, PE27 5BH |
Nature of control | : |
|
Mr Stephen Howard | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Address | : | 15 Station Road, Cambridgeshire, PE27 5BH |
Nature of control | : |
|
Mr Jeremy Louis Chapman | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Address | : | 15 Station Road, Cambridgeshire, PE27 5BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-20 | Capital | Capital variation of rights attached to shares. | Download |
2021-04-20 | Capital | Capital name of class of shares. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Officers | Change person secretary company with change date. | Download |
2019-06-21 | Officers | Change person director company with change date. | Download |
2019-03-12 | Accounts | Change account reference date company previous extended. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.