- Company Overview for SINCLAIR VENTURES LIMITED (01851381)
- Filing history for SINCLAIR VENTURES LIMITED (01851381)
- People for SINCLAIR VENTURES LIMITED (01851381)
- Charges for SINCLAIR VENTURES LIMITED (01851381)
- More for SINCLAIR VENTURES LIMITED (01851381)
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) |
---|---|---|---|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
04 Nov 2013 | CH01 | Director's details changed for Mr Rajesh Chechani on 4 November 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Oct 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Aug 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 December 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
30 Sep 2010 | CERTNM |
Company name changed sun (midlands) LIMITED\certificate issued on 30/09/10
|
|
30 Sep 2010 | CONNOT | Change of name notice | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
07 Aug 2010 | AA01 | Previous accounting period shortened from 2 February 2010 to 30 November 2009 | |
30 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
12 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
08 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
16 Nov 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
23 Oct 2009 | CH01 | Director's details changed for Mr Rajesh Chechani on 23 October 2009 | |
23 Oct 2009 | AD02 | Register inspection address has been changed | |
12 Aug 2009 | MEM/ARTS | Memorandum and Articles of Association | |
16 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
16 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 May 2009 | 288a | Director appointed rajesh chechani |