Advanced company searchLink opens in new window

134 SINCLAIR ROAD MANAGEMENT LIMITED

Company number 02303121

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Feb 2018 AD01 Registered office address changed from C/O London Block Management Ltd 4th Floor 9 White Lion Street London N1 9PD to 134 Sinclair Road 134 Sinclair Road London W14 0NL on 19 February 2018
31 Jul 2017 PSC08 Notification of a person with significant control statement
07 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
30 May 2017 AA Micro company accounts made up to 31 March 2017
12 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 10
03 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jun 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Nov 2014 TM01 Termination of appointment of Danuta Urszula Nicole as a director on 5 November 2014
25 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 10
03 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
17 Apr 2013 AP01 Appointment of Gracinda De Almeida as a director
31 Jan 2013 TM01 Termination of appointment of Lisa Hulyer as a director
31 Jan 2013 TM02 Termination of appointment of Lisa Hulyer as a secretary
11 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
06 Nov 2012 AP01 Appointment of Danuta Urszula Nicole as a director
24 Oct 2012 TM01 Termination of appointment of Monica Russo as a director
23 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
19 Jul 2012 AD01 Registered office address changed from 13 Tudor Way Windsor Berkshire SL4 5LT on 19 July 2012
12 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
13 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
06 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
10 Aug 2010 TM01 Termination of appointment of Ooi Darragh as a director