134 SINCLAIR ROAD MANAGEMENT LIMITED
Company number 02303121
- Company Overview for 134 SINCLAIR ROAD MANAGEMENT LIMITED (02303121)
- Filing history for 134 SINCLAIR ROAD MANAGEMENT LIMITED (02303121)
- People for 134 SINCLAIR ROAD MANAGEMENT LIMITED (02303121)
- More for 134 SINCLAIR ROAD MANAGEMENT LIMITED (02303121)
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
|
|
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
|
|
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
|
|
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
|
|
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 |