- Company Overview for SENTRY HOUSE DEVELOPMENT LIMITED (10916194)
- Filing history for SENTRY HOUSE DEVELOPMENT LIMITED (10916194)
- People for SENTRY HOUSE DEVELOPMENT LIMITED (10916194)
- More for SENTRY HOUSE DEVELOPMENT LIMITED (10916194)
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
|
|
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 |