Advanced company searchLink opens in new window

SENTINAL PROPERTIES (NEWARK) LIMITED

Company number 05958631

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 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
09 Jan 2016 AA Full accounts made up to 31 March 2015
16 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000
13 Jan 2015 AA Full accounts made up to 31 March 2014
10 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
05 Jan 2014 AA Full accounts made up to 31 March 2013
16 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
28 Dec 2012 AA Full accounts made up to 31 March 2012
17 Dec 2012 AP03 Appointment of Mr. Enrique Elliott as a secretary
17 Dec 2012 TM02 Termination of appointment of Robert Yorke-Starkey as a secretary
30 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
13 Aug 2012 AA01 Change of accounting reference date
25 May 2012 AR01 Annual return made up to 7 October 2011 with full list of shareholders
22 Nov 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
22 Nov 2011 CH01 Director's details changed for Gerard Alan Lee on 22 November 2011
05 Oct 2011 AA Full accounts made up to 31 December 2010
27 Apr 2011 TM01 Termination of appointment of Wlodzimierz Lipien as a director
07 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Apr 2010 AA Accounts for a small company made up to 31 December 2008
09 Oct 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
09 Oct 2009 CH01 Director's details changed for Wlodzimierz Victor Lipien on 9 October 2009
09 Oct 2009 CH01 Director's details changed for Gerard Alan Lee on 9 October 2009
09 Oct 2009 CH01 Director's details changed for Robert Yorke-Starkey on 9 October 2009
11 May 2009 287 Registered office changed on 11/05/2009 from 1001 finchley road london NW11 7HB