- Company Overview for 19 SINCLAIR ROAD LIMITED (03231662)
- Filing history for 19 SINCLAIR ROAD LIMITED (03231662)
- People for 19 SINCLAIR ROAD LIMITED (03231662)
- More for 19 SINCLAIR ROAD LIMITED (03231662)
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
|
|
04 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
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
|
|
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 |