Advanced company searchLink opens in new window

19 SINCLAIR ROAD LIMITED

Company number 03231662

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)
23 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Jul 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 5
04 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 5
02 Jul 2014 AA Total exemption full accounts made up to 31 December 2013
16 May 2014 AP04 Appointment of Esh Management Ltd as a secretary
16 May 2014 TM02 Termination of appointment of Tg Estate Management Limited as a secretary
16 May 2014 AD01 Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England on 16 May 2014
16 Mar 2014 CH04 Secretary's details changed for Tg Estate Management Limited on 1 January 2014
16 Mar 2014 AD01 Registered office address changed from C/O Tg Estate Management Ltd Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 16 March 2014
20 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
11 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Sep 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
21 Sep 2012 CH04 Secretary's details changed for Tg Estate Management Limited on 1 January 2012
14 Jun 2012 AA Total exemption full accounts made up to 31 December 2011
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
17 Aug 2011 AD01 Registered office address changed from 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 17 August 2011
28 Mar 2011 CH04 Secretary's details changed for Tyser Greenwood Estate Management on 20 March 2011
12 Aug 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
12 Aug 2010 CH01 Director's details changed for Lyn Newell on 30 July 2010
12 Aug 2010 CH01 Director's details changed for Jiva Ghows-Retnam on 30 July 2010
12 Aug 2010 CH04 Secretary's details changed for Tyser Greenwood Estate Management on 30 July 2010
21 Jun 2010 AA Total exemption full accounts made up to 31 December 2009
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008