Advanced company searchLink opens in new window

SENTINEL MARINE LIMITED

Company number SC447222

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Transactions contemplated by the finance documents (as defined in the facilities agreement) is approved 12/01/2015
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
  • GBP 1