Advanced company searchLink opens in new window

SENTRY HOUSE DEVELOPMENT LIMITED

Company number 10916194

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)
10 Mar 2021 AD01 Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to 559a Kings Road London SW6 2EB on 10 March 2021
03 Feb 2021 AP01 Appointment of Mr Adhum Carter Wolde-Lule as a director on 1 February 2021
08 Oct 2020 TM01 Termination of appointment of Simon Drew as a director on 1 October 2020
28 Aug 2020 AA Micro company accounts made up to 31 August 2019
22 Aug 2020 TM01 Termination of appointment of Adam Philip Daniel Goddard as a director on 21 August 2020
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
18 Jun 2020 TM01 Termination of appointment of Thomas Patrick Webster as a director on 18 June 2020
18 Jun 2020 TM02 Termination of appointment of Sentry Assets Limited as a secretary on 18 June 2020
18 Jun 2020 PSC07 Cessation of Sentry Assets Limited as a person with significant control on 18 June 2020
20 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
02 Mar 2020 AD01 Registered office address changed from 89 High Street Uckfield TN22 1RJ England to 2 Upperton Gardens Eastbourne East Sussex BN21 2AH on 2 March 2020
28 Jan 2020 PSC01 Notification of Daryna Milgevska as a person with significant control on 28 January 2020
28 Jan 2020 PSC07 Cessation of Sentry Advice Limited as a person with significant control on 28 January 2020
28 Jan 2020 PSC02 Notification of Sentry Assets Limited as a person with significant control on 28 January 2020
28 Jan 2020 AP04 Appointment of Sentry Assets Limited as a secretary on 28 January 2020
28 Jan 2020 TM02 Termination of appointment of Sentry Advice Limited as a secretary on 28 January 2020
28 Jan 2020 TM01 Termination of appointment of Robin Carney Holmes as a director on 28 January 2020
28 Jan 2020 PSC07 Cessation of Thomas Patrick Webster as a person with significant control on 28 January 2020
28 Jan 2020 PSC07 Cessation of Adam Philip Daniel Goddard as a person with significant control on 28 January 2020
02 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
02 Sep 2019 SH01 Statement of capital following an allotment of shares on 2 September 2019
  • GBP 1
02 Sep 2019 AP01 Appointment of Miss Daryna Milgevska as a director on 2 September 2019
20 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
20 Aug 2019 AD01 Registered office address changed from Guardian Advice 52 Meads Street Eastbourne BN20 7RH England to 89 High Street Uckfield TN22 1RJ on 20 August 2019
15 May 2019 AA Total exemption full accounts made up to 31 August 2018