Advanced company searchLink opens in new window

SINCLAIRS (REALISATIONS) LIMITED

Company number 05098227

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)
07 May 2008 288c Director's Change of Particulars / harold robinson / 07/04/2008 / HouseName/Number was: , now: 19; Street was: 19 hatherleigh road, now: hatherleigh road; Country was: , now: united kingdom; Occupation was: director, now: company director
07 May 2008 288c Director and Secretary's Change of Particulars / damien jefferies / 07/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 30; Street was: 56 sutherland place, now: maida avenue; Post Code was: W2 5BY, now: W2 1ST; Country was: , now: united kingdom
24 Apr 2008 288a Director appointed miss lisa frangiamore
21 Jun 2007 AA Total exemption full accounts made up to 30 September 2006
23 Apr 2007 363a Return made up to 07/04/07; full list of members
23 Apr 2007 288c Secretary's particulars changed;director's particulars changed
16 Oct 2006 88(2)R Ad 20/07/06--------- £ si 98@1=98 £ ic 4/102
26 Sep 2006 288a New director appointed
01 Aug 2006 287 Registered office changed on 01/08/06 from: 1 spring street paddington london W2 3RA
01 Aug 2006 287 Registered office changed on 01/08/06 from: 35 paul street london EC2A 4UQ
22 Jun 2006 363a Return made up to 07/04/06; full list of members
21 Jun 2006 AA Total exemption full accounts made up to 30 September 2005
16 May 2005 225 Accounting reference date extended from 30/04/05 to 30/09/05
28 Apr 2005 363s Return made up to 07/04/05; full list of members
28 Apr 2005 363(288) Secretary's particulars changed;director's particulars changed
07 Sep 2004 395 Particulars of mortgage/charge
19 May 2004 88(2)R Ad 20/04/04--------- £ si 3@1=3 £ ic 1/4
19 Apr 2004 288b Secretary resigned
07 Apr 2004 NEWINC Incorporation