- Company Overview for SENTINOR LIMITED (08177307)
- Filing history for SENTINOR LIMITED (08177307)
- People for SENTINOR LIMITED (08177307)
- Charges for SENTINOR LIMITED (08177307)
- More for SENTINOR LIMITED (08177307)
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) |
---|---|---|---|
29 Jul 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
29 Jul 2014 | CH01 | Director's details changed for Ms Hilary Singleton on 22 October 2013 | |
28 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 6 September 2013
|
|
28 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
27 Jan 2014 | AD01 | Registered office address changed from Sentinor Sharpham Road Cheddar Somerset BS27 3DR England on 27 January 2014 | |
27 Jan 2014 | AD01 | Registered office address changed from Becatech House Sharpham Road Cheddar Somerset BS27 3DR on 27 January 2014 | |
06 Jan 2014 | CERTNM |
Company name changed becatech systems LIMITED\certificate issued on 06/01/14
|
|
12 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
04 Dec 2013 | AP01 | Appointment of Ms Hilary Singleton as a director | |
25 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 25 March 2013
|
|
22 Oct 2013 | AP03 | Appointment of Ms Hilary Singleton as a secretary | |
22 Oct 2013 | AP01 | Appointment of Ms Hilary Singleton as a director | |
11 Sep 2013 | SH10 | Particulars of variation of rights attached to shares | |
11 Sep 2013 | SH08 | Change of share class name or designation | |
11 Sep 2013 | SH02 | Sub-division of shares on 29 August 2013 | |
11 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 29 August 2013
|
|
11 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2013 | AR01 | Annual return made up to 13 August 2013 with full list of shareholders | |
16 Aug 2013 | CH01 | Director's details changed for Honorable Rory Michael Benjamin Guinness on 4 September 2012 | |
16 Aug 2013 | CH01 | Director's details changed for Mr Robin Ivan Howard on 16 August 2013 | |
25 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 25 March 2013
|
|
25 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2013 | AP01 | Appointment of Mr Peter Nicholas Rogers as a director | |
09 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 | |
03 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 |