- Company Overview for SENTINEL BRAND MANAGEMENT LIMITED (08731624)
- Filing history for SENTINEL BRAND MANAGEMENT LIMITED (08731624)
- People for SENTINEL BRAND MANAGEMENT LIMITED (08731624)
- More for SENTINEL BRAND MANAGEMENT LIMITED (08731624)
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 May 2015 | AP01 | Appointment of Mr Mark Sadleir as a director on 18 May 2015 | |
28 May 2015 | AD01 | Registered office address changed from 2B 2B Springfield Industrial Estate Springfield Road Burnham-on-Crouch Essex CM0 8UA England to 2B Springfield Industrial Estate Springfield Road Burnham-on-Crouch Essex CM0 8UA on 28 May 2015 | |
28 May 2015 | TM01 | Termination of appointment of Charmaine Forwood as a director on 18 May 2015 | |
28 May 2015 | AD01 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 2B Springfield Industrial Estate Springfield Road Burnham-on-Crouch Essex CM0 8UA on 28 May 2015 | |
20 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
20 May 2015 | AD01 | Registered office address changed from Unit 2B Springfield Ind Estate Springfield Road Burnham on Crouch Essex CM0 8UA to Dalton House 60 Windsor Avenue London SW19 2RR on 20 May 2015 | |
09 Dec 2014 | AD01 | Registered office address changed from 60 Windsor Avenue London SW19 2RR to Unit 2B Springfield Ind Estate Springfield Road Burnham on Crouch Essex CM0 8UA on 9 December 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
11 Nov 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 | |
11 Nov 2014 | CH01 | Director's details changed for Mr Thomas Nolf on 10 November 2014 | |
11 Nov 2014 | CH01 | Director's details changed for Ms Charmaine Forwood on 10 November 2014 | |
19 Mar 2014 | AD01 | Registered office address changed from 7 Vicarage Court Southminster CM0 7GZ England on 19 March 2014 | |
14 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-14
|