- Company Overview for SENTINEL MARINE LIMITED (SC447222)
- Filing history for SENTINEL MARINE LIMITED (SC447222)
- People for SENTINEL MARINE LIMITED (SC447222)
- Charges for SENTINEL MARINE LIMITED (SC447222)
- Registers for SENTINEL MARINE LIMITED (SC447222)
- More for SENTINEL MARINE LIMITED (SC447222)
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) |
---|---|---|---|
21 Jul 2016 | MR01 | Registration of charge SC4472220011, created on 15 July 2016 | |
21 Jul 2016 | MR01 | Registration of charge SC4472220012, created on 15 July 2016 | |
16 May 2016 | AP01 | Appointment of Mr Johannes Felix Lambertus Maria Simons as a director on 1 May 2016 | |
16 May 2016 | TM01 | Termination of appointment of Koen Peter Paul Munniksma as a director on 1 May 2016 | |
26 Apr 2016 | MR01 | Registration of charge SC4472220010, created on 21 April 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
03 Feb 2016 | TM01 | Termination of appointment of Johannes Felix Lambertus Maria Simons as a director on 1 February 2016 | |
03 Feb 2016 | AP01 | Appointment of Mr Koen Peter Paul Munniksma as a director on 1 February 2016 | |
06 Nov 2015 | MR01 | Registration of charge SC4472220008, created on 5 November 2015 | |
06 Nov 2015 | MR01 | Registration of charge SC4472220009, created on 5 November 2015 | |
03 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Jun 2015 | MR01 | Registration of charge SC4472220007, created on 4 June 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
17 Mar 2015 | MR04 | Satisfaction of charge SC4472220001 in full | |
11 Feb 2015 | MR01 | Registration of charge SC4472220005, created on 10 February 2015 | |
11 Feb 2015 | MR01 | Registration of charge SC4472220006, created on 10 February 2015 | |
27 Jan 2015 | MR01 | Registration of charge SC4472220004, created on 20 January 2015 | |
26 Jan 2015 | MA | Memorandum and Articles of Association | |
26 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2015 | MR01 | Registration of charge SC4472220002, created on 13 January 2015 | |
22 Jan 2015 | MR01 | Registration of charge SC4472220003, created on 13 January 2015 | |
23 Dec 2014 | AD01 | Registered office address changed from Navigator House First Floor Waterloo Quay Aberdeen AB11 5DE Scotland to First Floor Navigator House 77 Waterloo Quay Aberdeen AB11 5DE on 23 December 2014 | |
12 Nov 2014 | AD01 | Registered office address changed from 2Nd Floor Pioneer House Waterloo Quay Aberdeen AB11 5DE to Navigator House First Floor Waterloo Quay Aberdeen AB11 5DE on 12 November 2014 | |
29 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|