- Company Overview for 29 SINCLAIR ROAD LIMITED (03665633)
- Filing history for 29 SINCLAIR ROAD LIMITED (03665633)
- People for 29 SINCLAIR ROAD LIMITED (03665633)
- More for 29 SINCLAIR ROAD LIMITED (03665633)
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 2017 | PSC07 | Cessation of Tony Ian Robinson as a person with significant control on 15 December 2017 | |
18 Dec 2017 | AP01 | Appointment of Mr Jeremy Michael Barnes as a director on 15 December 2017 | |
18 Dec 2017 | TM01 | Termination of appointment of Tony Ian Robinson as a director on 15 December 2017 | |
08 Nov 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
26 May 2017 | CH01 | Director's details changed for Leela Wilson on 26 May 2017 | |
26 May 2017 | CH03 | Secretary's details changed for Mr Peter Matthew Grabiel on 26 May 2017 | |
25 May 2017 | CH01 | Director's details changed for Miss Rosanna Konarzewski on 25 May 2017 | |
25 May 2017 | CH03 | Secretary's details changed for Mr Peter Matthew Grabiel on 25 May 2017 | |
25 May 2017 | CH01 | Director's details changed for Leela Wilson on 25 May 2017 | |
05 Dec 2016 | AP01 | Appointment of Miss Rosanna Konarzewski as a director on 1 December 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
09 Nov 2016 | CH01 | Director's details changed for Leela Wilson on 1 November 2016 | |
09 Nov 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
08 Nov 2016 | CH03 | Secretary's details changed for Mr Peter Matthew Grabiel on 1 November 2016 | |
28 Jan 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
01 Jun 2015 | AP03 | Appointment of Mr Peter Matthew Grabiel as a secretary on 1 June 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Helen Berris Fridell as a director on 1 June 2015 | |
01 Jun 2015 | TM02 | Termination of appointment of David John Llewelyn Richards as a secretary on 1 June 2015 | |
17 Nov 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
21 Nov 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
14 Nov 2013 | CH03 | Secretary's details changed for David Richards on 4 November 2013 |