Advanced company searchLink opens in new window

SINCLAIR PROPERTY LIMITED

Company number 04530466

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)
19 Sep 2024 CS01 Confirmation statement made on 10 September 2024 with updates
10 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
11 Nov 2023 MA Memorandum and Articles of Association
11 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Memorandum of articles deleted/authorised share capital previously defined in the memorandum be removed and any limit on the number of shares available removed 26/10/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ The sum of £2 be capitalised 26/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2023 SH01 Statement of capital following an allotment of shares on 26 October 2023
  • GBP 24
08 Nov 2023 SH01 Statement of capital following an allotment of shares on 26 October 2023
  • GBP 30
07 Nov 2023 CC04 Statement of company's objects
07 Nov 2023 PSC04 Change of details for Mr James Sinclair Margolin as a person with significant control on 26 October 2023
07 Nov 2023 SH01 Statement of capital following an allotment of shares on 26 October 2023
  • GBP 18
12 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
18 May 2023 AA Total exemption full accounts made up to 31 December 2022
07 Oct 2022 AP01 Appointment of Zachary Daniel Margolin as a director on 4 October 2022
14 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
19 May 2022 PSC04 Change of details for Mr James Sinclair Margolin as a person with significant control on 6 April 2016
05 May 2022 AA Total exemption full accounts made up to 31 December 2021
29 Apr 2022 PSC04 Change of details for Mr James Sinclair Margolin as a person with significant control on 29 April 2022
29 Apr 2022 PSC04 Change of details for Mr James Sinclair Margolin as a person with significant control on 29 April 2022
29 Apr 2022 CH01 Director's details changed for James Sinclair Margolin on 29 April 2022
11 Mar 2022 AD02 Register inspection address has been changed to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Borehamwood Herts WD6 4PJ
10 Mar 2022 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Berkeley House Barnet Road London Colney Hertfordshire AL2 1BG on 10 March 2022
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
21 May 2021 SH06 Cancellation of shares. Statement of capital on 1 June 2020
  • GBP 16
07 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
26 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
21 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates