152 SINCLAIR ROAD MANAGEMENT LIMITED
Company number 01477360
- Company Overview for 152 SINCLAIR ROAD MANAGEMENT LIMITED (01477360)
- Filing history for 152 SINCLAIR ROAD MANAGEMENT LIMITED (01477360)
- People for 152 SINCLAIR ROAD MANAGEMENT LIMITED (01477360)
- More for 152 SINCLAIR ROAD MANAGEMENT LIMITED (01477360)
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) |
---|---|---|---|
05 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
25 Sep 2024 | CS01 | Confirmation statement made on 16 September 2024 with no updates | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
05 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
30 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with updates | |
15 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with updates | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
17 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
23 Feb 2017 | AD01 | Registered office address changed from C/O Alice Stein 152 Sinclair Road London W14 0NL to 152 Sinclair Road Sinclair Road Flat 1 London W14 0NL on 23 February 2017 | |
19 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
19 Feb 2017 | AP01 | Appointment of Miss Roya Rahnejat as a director on 9 September 2016 | |
19 Feb 2017 | AP03 | Appointment of Miss Maryam Bazargan as a secretary on 8 September 2016 | |
19 Feb 2017 | TM02 | Termination of appointment of Alice Margaret Stein as a secretary on 8 September 2016 | |
19 Feb 2017 | TM01 | Termination of appointment of Alice Margaret Stein as a director on 8 September 2016 | |
03 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-14
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |