- Company Overview for SENTINEL CREWING LIMITED (SC447310)
- Filing history for SENTINEL CREWING LIMITED (SC447310)
- People for SENTINEL CREWING LIMITED (SC447310)
- Charges for SENTINEL CREWING LIMITED (SC447310)
- Registers for SENTINEL CREWING LIMITED (SC447310)
- More for SENTINEL CREWING LIMITED (SC447310)
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) |
---|---|---|---|
24 Mar 2021 | TM01 | Termination of appointment of Vincent Alfred Slattery as a director on 24 March 2021 | |
24 Mar 2021 | TM02 | Termination of appointment of Vincent Alfred Slattery as a secretary on 24 March 2021 | |
16 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
08 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
27 Feb 2020 | MR04 | Satisfaction of charge SC4473100001 in full | |
19 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
03 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
10 Oct 2018 | AD01 | Registered office address changed from Ground Floor Navigator House 77 Waterloo Quay Aberdeen AB11 5DE to The Exchange 1 Eight Floor 62 Market Street Aberdeen AB11 5PJ on 10 October 2018 | |
20 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
14 Sep 2018 | AP01 | Appointment of Mr Maurits Wouter Leonard Van Leeuwen as a director on 1 September 2018 | |
14 Sep 2018 | TM01 | Termination of appointment of Johannes Felix Lambertus Maria Simons as a director on 1 September 2018 | |
02 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
30 Nov 2017 | MR01 | Registration of charge SC4473100002, created on 20 November 2017 | |
27 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
31 Mar 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 May 2016 | TM01 | Termination of appointment of Koen Peter Paul Munniksma as a director on 1 May 2016 | |
16 May 2016 | AP01 | Appointment of Mr Johannes Felix Lambertus Maria Simons as a director on 1 May 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 | AP01 | Appointment of Mr Koen Peter Paul Munniksma as a director on 1 February 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Johannes Felix Lambertus Maria Simons as a director on 1 February 2016 | |
03 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
26 Jan 2015 | MA | Memorandum and Articles of Association | |
26 Jan 2015 | RESOLUTIONS |
Resolutions
|