- Company Overview for SENDMORE LIMITED (05176404)
- Filing history for SENDMORE LIMITED (05176404)
- People for SENDMORE LIMITED (05176404)
- More for SENDMORE LIMITED (05176404)
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) |
---|---|---|---|
23 Feb 2018 | PSC01 | Notification of Gary Richard Hancocks as a person with significant control on 12 July 2016 | |
23 Feb 2018 | PSC01 | Notification of Michael Styliannou as a person with significant control on 12 July 2016 | |
23 Feb 2018 | AP01 | Appointment of Mr Gavin Patrick Hancocks as a director on 23 February 2018 | |
23 Feb 2018 | PSC07 | Cessation of Saint Peter Trust as a person with significant control on 12 July 2016 | |
05 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
22 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
19 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
15 Sep 2016 | CH01 | Director's details changed for Mr Gary Richard Hancocks on 14 September 2016 | |
14 Sep 2016 | CH04 | Secretary's details changed for Aquilo Ventures Limited on 14 September 2016 | |
14 Sep 2016 | AD01 | Registered office address changed from 29 Oak Park Avenue Torquay Devon TQ2 7DB to 23 Ryecroft Drive Horsham West Sussex RH12 2AW on 14 September 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
11 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
27 Jan 2015 | AD01 | Registered office address changed from 29 Oak Park Avenue Torquay Devon TQ2 7DB United Kingdom to 29 Oak Park Avenue Torquay Devon TQ2 7DB on 27 January 2015 | |
27 Jan 2015 | CH04 | Secretary's details changed for Aquilo Ventures Limited on 27 January 2015 | |
26 Jan 2015 | AD01 | Registered office address changed from 91 Howard Avenue Bexley Kent DA5 3BA to 29 Oak Park Avenue Torquay Devon TQ2 7DB on 26 January 2015 | |
17 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
08 May 2014 | CH01 | Director's details changed for Mr Peter Dimitri Coutsourides on 29 April 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
30 Apr 2014 | AP01 | Appointment of Mr Peter Dimitri Coutsourides as a director | |
30 Apr 2014 | TM01 | Termination of appointment of Hancfield Directors Ltd as a director | |
30 Apr 2014 | TM01 | Termination of appointment of Hancfield Directors Ltd as a director | |
30 Apr 2014 | AP01 | Appointment of Mr Peter Dimitri Coutsourides as a director | |
08 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 |