Advanced company searchLink opens in new window

29 SINCLAIR ROAD LIMITED

Company number 03665633

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 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
  • GBP 5
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
  • GBP 5
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
  • GBP 5
14 Nov 2013 CH03 Secretary's details changed for David Richards on 4 November 2013