- Company Overview for SINCLAIR PROPERTY LIMITED (04530466)
- Filing history for SINCLAIR PROPERTY LIMITED (04530466)
- People for SINCLAIR PROPERTY LIMITED (04530466)
- Charges for SINCLAIR PROPERTY LIMITED (04530466)
- More for SINCLAIR PROPERTY LIMITED (04530466)
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) |
---|---|---|---|
09 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Jun 2020 | TM01 | Termination of appointment of Louise Margolin as a director on 16 June 2020 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Sep 2019 | AP01 | Appointment of Louise Margolin as a director on 6 April 2018 | |
12 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
17 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 13 March 2018 | |
19 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 19 September 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
18 Sep 2017 | PSC01 | Notification of James Sinclair Margolin as a person with significant control on 6 April 2016 | |
03 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
16 Aug 2016 | AP01 | Appointment of Angela Jane Jurado as a director on 9 August 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Rachel Jane Mannering as a director on 29 March 2016 | |
01 Apr 2016 | TM02 | Termination of appointment of Rachel Mannering as a secretary on 29 March 2016 | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jan 2016 | MR01 | Registration of charge 045304660004, created on 15 January 2016 | |
20 Jan 2016 | MR01 | Registration of charge 045304660005, created on 15 January 2016 | |
19 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
19 Jan 2016 | MR04 | Satisfaction of charge 2 in full | |
02 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 28 October 2015
|
|
10 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
01 Apr 2015 | TM01 | Termination of appointment of Sheena Yvette Day as a director on 1 April 2015 | |
01 Apr 2015 | AP01 | Appointment of Mrs Rachel Jane Mannering as a director on 1 April 2015 |