Advanced company searchLink opens in new window

SENTINEL PROPERTIES LIMITED

Company number 02614138

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)
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
27 May 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
01 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
02 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
15 Jun 2022 CH01 Director's details changed for Lynn Marie Duguid on 6 June 2022
15 Jun 2022 CH03 Secretary's details changed for Mr Ronald Duguid on 6 June 2022
15 Jun 2022 CH01 Director's details changed for Miss Marie Lorraine Duguid on 18 July 2020
03 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
24 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
08 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
22 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
31 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
03 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
13 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
29 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
11 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
03 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
24 Nov 2016 AD01 Registered office address changed from Suite 1 59 Victoria Road Surbiton Surrey KT6 4NQ to 7 Office 7 35-37 Ludgate Hill London EC4M 7JN on 24 November 2016
28 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Aug 2016 CH01 Director's details changed for Mr Ronald Falconer Duguid Jr. on 13 August 2016
13 Aug 2016 CH01 Director's details changed for Mr Ronald Falconer Duguid Jr. on 13 August 2016
13 Aug 2016 CH01 Director's details changed for Miss Marie Lorraine Duguid on 13 August 2016
17 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Division 03/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association