- Company Overview for SENTINEL PARTNERS LIMITED (07710092)
- Filing history for SENTINEL PARTNERS LIMITED (07710092)
- People for SENTINEL PARTNERS LIMITED (07710092)
- Charges for SENTINEL PARTNERS LIMITED (07710092)
- More for SENTINEL PARTNERS LIMITED (07710092)
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) |
---|---|---|---|
02 Sep 2025 | CS01 | Confirmation statement made on 29 August 2025 with no updates | |
14 Feb 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
03 Sep 2024 | CS01 | Confirmation statement made on 29 August 2024 with no updates | |
02 Sep 2024 | TM01 | Termination of appointment of Jason Sahota as a director on 2 September 2024 | |
21 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Mar 2024 | MR01 | Registration of charge 077100920001, created on 22 March 2024 | |
12 Mar 2024 | AP01 | Appointment of Mr Jason Sahota as a director on 1 January 2024 | |
29 Aug 2023 | CS01 | Confirmation statement made on 29 August 2023 with updates | |
22 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
24 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Aug 2022 | CH01 | Director's details changed for Mr Graham Andrew Mccusker on 26 August 2022 | |
30 Aug 2022 | CH01 | Director's details changed for Lee Anthony Coupland on 26 August 2022 | |
30 Aug 2022 | PSC04 | Change of details for Mr Graham Andrew Mccusker as a person with significant control on 26 August 2022 | |
30 Aug 2022 | PSC04 | Change of details for Mr Lee Anthony Coupland as a person with significant control on 26 August 2022 | |
11 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 May 2022 | AD01 | Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to 19 Highfield Road Edgbaston Birmingham B15 3BH on 6 May 2022 | |
14 Apr 2022 | CH01 | Director's details changed for Mr Graham Andrew Mccusker on 1 January 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Apr 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
06 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
02 Apr 2019 | PSC04 | Change of details for Mr Lee Anthony Coupland as a person with significant control on 1 March 2019 |