Advanced company searchLink opens in new window

14 SINCLAIR GARDENS MANAGEMENT COMPANY LIMITED

Company number 01220518

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)
31 Dec 2015 AA Micro company accounts made up to 31 March 2015
11 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 8
11 Nov 2015 TM01 Termination of appointment of Adam Nicholas Peter Baker as a director on 20 February 2015
11 Nov 2015 AP01 Appointment of Mr Alexander John Charnaud as a director
11 Nov 2015 AP01 Appointment of Mr Alexander John Charnaud as a director on 17 September 2015
31 Dec 2014 AA Micro company accounts made up to 31 March 2014
04 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 8
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 8
10 Jul 2013 CH01 Director's details changed for Mr Ross Howard Cook on 9 July 2013
10 Jul 2013 AP03 Appointment of Mr Adrian Charles Harold Williams as a secretary
10 Jul 2013 AD01 Registered office address changed from C/O Fisher Michael the Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom on 10 July 2013
10 Jul 2013 AP01 Appointment of Mr Adrian Charles Harold Williams as a director
10 Jul 2013 TM02 Termination of appointment of Adam Baker as a secretary
10 Jul 2013 AP01 Appointment of Ms Margaret Alma Mullen as a director
03 Jan 2013 AR01 Annual return made up to 14 October 2012 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Oct 2012 AD01 Registered office address changed from C/O Fisher Micheal Boundary House 4 County Place Chelmsford Chelmsford Essex CM2 0RE United Kingdom on 17 October 2012
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
16 Nov 2011 AD01 Registered office address changed from Stunt Palmer & Robinson Equity House 450 Hackney Road London E2 6QL on 16 November 2011
30 Oct 2011 TM01 Termination of appointment of Roland Watson as a director
20 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
14 Oct 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
14 Oct 2010 CH01 Director's details changed for Roland Victor Watson on 14 October 2010