Advanced company searchLink opens in new window

SENTINEL ALLIANCE LIMITED

Company number 05107418

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)
19 Nov 2015 TM01 Termination of appointment of Darren Andrew Werth as a director on 13 November 2015
19 Nov 2015 TM01 Termination of appointment of Laurence Jeremy Beck as a director on 13 November 2015
03 Nov 2015 TM01 Termination of appointment of Robert Martin Fielding as a director on 22 September 2015
13 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
23 Jun 2015 AP01 Appointment of Mr Robert Martin Fielding as a director on 29 May 2015
23 Jun 2015 AD01 Registered office address changed from Quindell Court Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 23 June 2015
23 Jun 2015 AP01 Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015
23 Jun 2015 AP03 Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015
23 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
02 Jan 2015 TM01 Termination of appointment of David Scott Rees as a director on 29 December 2014
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jun 2014 CH01 Director's details changed for Mr Darren Andrew Werth on 3 June 2014
02 Jun 2014 AA Accounts for a small company made up to 31 December 2012
07 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
27 Nov 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 December 2012
19 Oct 2013 AD01 Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 19 October 2013
26 Apr 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
28 Dec 2012 AA Accounts for a small company made up to 31 May 2012
27 Apr 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
01 Mar 2012 AA Accounts for a small company made up to 31 May 2011
02 Jun 2011 TM02 Termination of appointment of Barry Beck as a secretary
20 Apr 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
01 Mar 2011 CH01 Director's details changed for Darren Werth on 1 March 2011
01 Mar 2011 AA Accounts for a small company made up to 31 May 2010
26 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1