- Company Overview for SENTINEL HOUSE LIMITED (08303884)
- Filing history for SENTINEL HOUSE LIMITED (08303884)
- People for SENTINEL HOUSE LIMITED (08303884)
- Charges for SENTINEL HOUSE LIMITED (08303884)
- More for SENTINEL HOUSE LIMITED (08303884)
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) |
---|---|---|---|
15 Jul 2019 | AP01 | Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 | |
15 Jul 2019 | TM01 | Termination of appointment of John Howard Whiteley as a director on 30 June 2019 | |
20 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
16 Aug 2018 | AD01 | Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 16 August 2018 | |
21 May 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Mar 2018 | AD01 | Registered office address changed from 86 Bondway London SW8 1SF to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 26 March 2018 | |
22 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
27 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
12 Oct 2016 | CH01 | Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 | |
27 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Dec 2015 | CH01 | Director's details changed for Mr Erik Henry Klotz on 1 October 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
17 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Dec 2014 | MR01 | Registration of charge 083038840002, created on 11 December 2014 | |
16 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
24 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
06 Nov 2014 | AP01 | Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 | |
27 May 2014 | AA | Full accounts made up to 31 December 2013 | |
27 Feb 2014 | AP01 | Appointment of Simon Laborda Wigzell as a director | |
17 Feb 2014 | TM01 | Termination of appointment of Richard Tice as a director | |
09 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
21 Oct 2013 | CH01 | Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 | |
25 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 |