SINCLAIR FINANCE AND LEASING COMPANY LIMITED
Company number 02063682
- Company Overview for SINCLAIR FINANCE AND LEASING COMPANY LIMITED (02063682)
- Filing history for SINCLAIR FINANCE AND LEASING COMPANY LIMITED (02063682)
- People for SINCLAIR FINANCE AND LEASING COMPANY LIMITED (02063682)
- Charges for SINCLAIR FINANCE AND LEASING COMPANY LIMITED (02063682)
- More for SINCLAIR FINANCE AND LEASING COMPANY LIMITED (02063682)
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) |
---|---|---|---|
15 Aug 2017 | PSC01 | Notification of Richard Gwilym Seaward as a person with significant control on 11 July 2017 | |
15 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 15 August 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
19 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
23 Mar 2017 | MR01 | Registration of charge 020636820028, created on 23 March 2017 | |
20 Dec 2016 | TM01 | Termination of appointment of Arthur Gwilym Potts as a director on 16 December 2016 | |
07 Dec 2016 | MR01 | Registration of charge 020636820027, created on 30 November 2016 | |
31 Aug 2016 | AD01 | Registered office address changed from C/O Sincliar Garages (Newport) Limited Old Field Road Pencoed Bridgend CF35 5LJ Wales to Sinclair Group Old Field Road Pencoed Bridgend CF35 5LJ on 31 August 2016 | |
31 Aug 2016 | AD01 | Registered office address changed from Sinclair Garages Bridgend Ltd Tremains Road Bridgend Mid Glamorgan CF31 1TS to C/O Sincliar Garages (Newport) Limited Old Field Road Pencoed Bridgend CF35 5LJ on 31 August 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
01 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
12 May 2016 | MR01 | Registration of charge 020636820026, created on 12 May 2016 | |
04 Aug 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
04 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
27 Mar 2015 | AP01 | Appointment of Mr Andrew James Sinclair as a director on 10 July 2014 | |
29 Jan 2015 | MR01 | Registration of charge 020636820025, created on 28 January 2015 | |
25 Sep 2014 | MR01 | Registration of charge 020636820024, created on 25 September 2014 | |
16 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
03 Apr 2014 | AD04 | Register(s) moved to registered office address | |
10 Jan 2014 | MR01 | Registration of charge 020636820023 | |
29 Aug 2013 | AAMD | Amended full accounts made up to 31 December 2012 | |
19 Jul 2013 | MR01 | Registration of charge 020636820021 | |
19 Jul 2013 | MR01 | Registration of charge 020636820022 |