Advanced company searchLink opens in new window

SENTINOR LIMITED

Company number 08177307

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)
28 Jul 2014 SH01 Statement of capital following an allotment of shares on 6 September 2013
  • GBP 1,152,814.5
28 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,152,502
27 Jan 2014 AD01 Registered office address changed from Sentinor Sharpham Road Cheddar Somerset BS27 3DR England on 27 January 2014
27 Jan 2014 AD01 Registered office address changed from Becatech House Sharpham Road Cheddar Somerset BS27 3DR on 27 January 2014
06 Jan 2014 CERTNM Company name changed becatech systems LIMITED\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2013-12-18
  • NM01 ‐ Change of name by resolution
12 Dec 2013 AA Accounts for a small company made up to 31 March 2013
04 Dec 2013 AP01 Appointment of Ms Hilary Singleton as a director
25 Nov 2013 SH01 Statement of capital following an allotment of shares on 25 March 2013
  • GBP 252,814.5
22 Oct 2013 AP03 Appointment of Ms Hilary Singleton as a secretary
22 Oct 2013 AP01 Appointment of Ms Hilary Singleton as a director
11 Sep 2013 SH10 Particulars of variation of rights attached to shares
11 Sep 2013 SH08 Change of share class name or designation
11 Sep 2013 SH02 Sub-division of shares on 29 August 2013
11 Sep 2013 SH01 Statement of capital following an allotment of shares on 29 August 2013
  • GBP 252,502.00
11 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
16 Aug 2013 CH01 Director's details changed for Honorable Rory Michael Benjamin Guinness on 4 September 2012
16 Aug 2013 CH01 Director's details changed for Mr Robin Ivan Howard on 16 August 2013
25 Apr 2013 SH01 Statement of capital following an allotment of shares on 25 March 2013
  • GBP 250,002
25 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Apr 2013 AP01 Appointment of Mr Peter Nicholas Rogers as a director
09 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
03 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2
19 Mar 2013 AP01 Appointment of Dr Frances Carolyn Saunders as a director
01 Feb 2013 TM01 Termination of appointment of Simon Stringer as a director