Advanced company searchLink opens in new window

JOHN SINCLAIR LIMITED

Company number 01070619

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)
03 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
18 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
08 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Mar 2015 AP01 Appointment of Mr David Patrick Ian Booth as a director on 4 March 2015
13 Mar 2015 TM01 Termination of appointment of Steven Glyn Dale as a director on 4 March 2015
13 Mar 2015 AP03 Appointment of Mrs Ann Elizabeth Griffiths as a secretary on 4 March 2015
13 Mar 2015 AP01 Appointment of Mr Robert Fergus Heaton as a director on 4 March 2015
28 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
11 Aug 2014 CH01 Director's details changed for Mr Steven Glyn Dale on 8 August 2014
17 Mar 2014 AA Full accounts made up to 31 December 2013
03 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
06 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
14 May 2013 TM01 Termination of appointment of Richard Cordeschi as a director
14 May 2013 TM02 Termination of appointment of Richard Cordeschi as a secretary
05 Oct 2012 TM02 Termination of appointment of Risecretaries Limited as a secretary
05 Oct 2012 AP03 Appointment of Richard Cordeschi as a secretary
05 Oct 2012 TM02 Termination of appointment of Risecretaries Limited as a secretary
01 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
27 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Oct 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
19 May 2011 AA Accounts for a dormant company made up to 31 December 2010
18 May 2011 AP01 Appointment of Mr Steven Glyn Dale as a director
26 Oct 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
25 Oct 2010 CH04 Secretary's details changed for Risecretaries Limited on 1 March 2010