- Company Overview for SINJUL NOMINEES LIMITED (00293097)
- Filing history for SINJUL NOMINEES LIMITED (00293097)
- People for SINJUL NOMINEES LIMITED (00293097)
- Registers for SINJUL NOMINEES LIMITED (00293097)
- More for SINJUL NOMINEES LIMITED (00293097)
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) |
---|---|---|---|
16 Jul 2015 | AD02 | Register inspection address has been changed from 13 Christchurch Road Sidcup Kent DA15 7HG England to 37 Days Lane Sidcup Kent DA15 8JL | |
16 Jul 2015 | AD01 | Registered office address changed from 13 Christchurch Road Sidcup Kent DA15 7HG to 37 Days Lane Sidcup Kent DA15 8JL on 16 July 2015 | |
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Jul 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
22 Jul 2014 | AD02 | Register inspection address has been changed from 21 New Street London EC2M 4HR England to 13 Christchurch Road Sidcup Kent DA15 7HG | |
22 Jul 2014 | AD04 | Register(s) moved to registered office address 13 Christchurch Road Sidcup Kent DA15 7HG | |
07 Nov 2013 | AD01 | Registered office address changed from 21 New Street London EC2M 4HR United Kingdom on 7 November 2013 | |
03 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Jun 2013 | AR01 |
Annual return made up to 5 June 2013 with full list of shareholders
|
|
18 Apr 2013 | TM01 | Termination of appointment of Stephen Allan as a director | |
18 Apr 2013 | TM01 | Termination of appointment of Mark Lennon as a director | |
11 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
06 Jun 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
25 May 2012 | TM01 | Termination of appointment of Mark Jackson as a director | |
25 May 2012 | TM01 | Termination of appointment of Mark George as a director | |
25 May 2012 | TM01 | Termination of appointment of Ian Carrigan as a director | |
11 Nov 2011 | TM01 | Termination of appointment of Steve Waldron as a director | |
11 Nov 2011 | AP01 | Appointment of Mr Mark Alexander Lennon as a director | |
11 Nov 2011 | AP01 | Appointment of Mr Stephen James Allan as a director | |
09 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
09 Jun 2011 | CH01 | Director's details changed for Mark Adam Jackson on 1 June 2011 | |
08 Jun 2011 | CH01 | Director's details changed for Mr James John Youngs on 1 June 2011 | |
08 Jun 2011 | CH03 | Secretary's details changed for Mr James John Youngs on 1 June 2011 | |
07 Apr 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
18 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 |