- Company Overview for SENTRY PROPERTIES LIMITED (NI041967)
- Filing history for SENTRY PROPERTIES LIMITED (NI041967)
- People for SENTRY PROPERTIES LIMITED (NI041967)
- Charges for SENTRY PROPERTIES LIMITED (NI041967)
- More for SENTRY PROPERTIES LIMITED (NI041967)
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) |
---|---|---|---|
21 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
30 Jul 2014 | AA01 | Current accounting period shortened from 31 October 2013 to 28 February 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
04 Feb 2013 | AD01 | Registered office address changed from 35B Main Street Ballyclare Co Antrim BT39 9AA on 4 February 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
11 Jan 2012 | CH01 | Director's details changed for Mr Francis Warwick on 6 December 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
05 Dec 2011 | CH01 | Director's details changed for Francis Warwick on 21 November 2011 | |
05 Dec 2011 | CH03 | Secretary's details changed for Marlene Elizabeth Warwick on 21 November 2011 | |
01 Nov 2011 | AD01 | Registered office address changed from 2Nd Floor Murray Exchange,1-9 Linfield Road Belfast BT12 5DR Northern Ireland on 1 November 2011 | |
02 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
10 May 2011 | AD01 | Registered office address changed from 89 Malone Avenue Belfast BT9 6EQ Northern Ireland on 10 May 2011 | |
03 May 2011 | AD01 | Registered office address changed from 89 Malone Avenue Belfast Co Antrim BT9 6EQ on 3 May 2011 | |
22 Dec 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
03 Aug 2010 | TM01 | Termination of appointment of Marlene Warwick as a director | |
18 May 2010 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
11 Aug 2009 | 233(NI) | Change of ARD | |
20 Apr 2009 | AC(NI) | 30/04/08 annual accts | |
22 Dec 2008 | 371S(NI) | 21/11/08 annual return shuttle | |
07 Mar 2008 | AC(NI) | 30/04/07 annual accts |