- Company Overview for 48 SINCLAIR ROAD LIMITED (01933739)
- Filing history for 48 SINCLAIR ROAD LIMITED (01933739)
- People for 48 SINCLAIR ROAD LIMITED (01933739)
- More for 48 SINCLAIR ROAD LIMITED (01933739)
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) |
---|---|---|---|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
23 Sep 2014 | AP01 |
Appointment of Mr. Giorgio Fredduccci as a director on 1 September 2013
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
13 Sep 2013 | TM01 | Termination of appointment of Matthew Charles as a director | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Sep 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
24 Sep 2012 | AP01 | Appointment of Mr. Thomas Lefanu as a director | |
24 Sep 2012 | TM01 | Termination of appointment of Michael Tree as a director | |
19 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 30 August 2011 with full list of shareholders | |
22 Sep 2011 | AP01 | Appointment of Mr Matthew Charles as a director | |
22 Sep 2011 | TM01 | Termination of appointment of Francesca Caoduro as a director | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Sep 2010 | AR01 | Annual return made up to 30 August 2010 with full list of shareholders | |
22 Sep 2010 | CH01 | Director's details changed for Francesca Caoduro on 1 January 2010 | |
22 Sep 2010 | CH01 | Director's details changed for Gordon Wallace on 1 January 2010 | |
22 Sep 2010 | CH01 | Director's details changed for Mario Kaiser on 1 January 2010 | |
22 Sep 2010 | CH01 | Director's details changed for Mallory Richardson on 1 January 2010 | |
22 Sep 2010 | CH01 | Director's details changed for Osborn Ronald Ballantine on 1 January 2010 | |
22 Sep 2010 | CH01 | Director's details changed for Allan Jones on 1 January 2010 | |
18 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |