Advanced company searchLink opens in new window

111 SINCLAIR ROAD LIMITED

Company number 02155572

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)
14 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 130
14 Sep 2015 ANNOTATION Rectified The CH01 was removed from the public register on 04/12/2015 as it is factually inaccurate or is invalid or ineffective
06 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 May 2015 TM02 Termination of appointment of Janette Templeton as a secretary on 5 May 2015
02 May 2015 AP01 Appointment of Mr Steven Johnson as a director on 2 May 2015
02 May 2015 AD01 Registered office address changed from , 12 Silver Street, Sherston, Malmesbury, Wiltshire, SN16 0LW to C/O Jennifer Toynbee Homes 111 Sinclair Road London W14 0NP on 2 May 2015
08 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 130
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Oct 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 130
15 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Sep 2012 AP01 Appointment of Mr Joseph Vilanova as a director
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
04 Dec 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
04 Dec 2011 AD01 Registered office address changed from , 23 London Road, Sandy, Bedfordshire, SG19 1HA on 4 December 2011
18 Jan 2011 AP01 Appointment of Miss Sarah Walmsley as a director
18 Jan 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Jan 2011 TM01 Termination of appointment of Rose Chipperfield as a director
18 Jan 2011 CH01 Director's details changed for Janette Templeton on 18 January 2011
18 Jan 2011 CH03 Secretary's details changed for Janette Templeton on 18 January 2011
08 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Oct 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
10 Oct 2010 CH01 Director's details changed for Jennifer Susan Toynbee-Holmes on 13 September 2010
10 Oct 2010 CH01 Director's details changed for Janette Templeton on 13 September 2010
10 Oct 2010 CH01 Director's details changed for Adrian Moss on 13 September 2010