- Company Overview for SINCLAIRSLAW LIMITED (08040928)
- Filing history for SINCLAIRSLAW LIMITED (08040928)
- People for SINCLAIRSLAW LIMITED (08040928)
- Charges for SINCLAIRSLAW LIMITED (08040928)
- More for SINCLAIRSLAW LIMITED (08040928)
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) |
---|---|---|---|
28 Jan 2025 | AP01 | Appointment of Ms Rachel Elizabeth Rees-Gralton as a director on 24 January 2025 | |
28 Jan 2025 | AP01 | Appointment of Mr Christopher John Barnett as a director on 24 January 2025 | |
28 Jan 2025 | AP01 | Appointment of Ms Helen Elizabeth Gill as a director on 24 January 2025 | |
24 Jan 2025 | AP01 | Appointment of Mr Christopher Michael Mcfarland as a director on 23 January 2025 | |
16 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
29 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
02 Aug 2023 | TM01 | Termination of appointment of Vanessa Jane Collins Nahar as a director on 2 August 2023 | |
26 May 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
20 Jan 2022 | CH01 | Director's details changed for Mr John Ford on 15 January 2022 | |
20 Jan 2022 | CH01 | Director's details changed for Ms Vanessa Jane Collins Nahar on 18 January 2022 | |
25 May 2021 | CH01 | Director's details changed for Gregory Sinclair Evans on 25 May 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
03 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
12 Feb 2020 | AD01 | Registered office address changed from Windsor Chambers 36 Windsor Terrace Penarth CF64 1AB to Charles House Churchill Way Cardiff CF10 2HE on 12 February 2020 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
08 Aug 2019 | MR01 | Registration of charge 080409280002, created on 6 August 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
25 Apr 2019 | TM01 | Termination of appointment of Adam Patrick Otterway Friel as a director on 24 April 2019 | |
25 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
17 Aug 2018 | AP01 | Appointment of Mr John Ford as a director on 15 August 2018 |