Advanced company searchLink opens in new window

SENTINEL HOUSE LIMITED

Company number 08303884

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)
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
  • GBP 1,426
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
  • GBP 1,426
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
  • GBP 1,426
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