83 SINCLAIR ROAD MANAGEMENT COMPANY LIMITED
Company number 06980796
- Company Overview for 83 SINCLAIR ROAD MANAGEMENT COMPANY LIMITED (06980796)
- Filing history for 83 SINCLAIR ROAD MANAGEMENT COMPANY LIMITED (06980796)
- People for 83 SINCLAIR ROAD MANAGEMENT COMPANY LIMITED (06980796)
- More for 83 SINCLAIR ROAD MANAGEMENT COMPANY LIMITED (06980796)
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 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with no updates | |
30 Apr 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
19 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
19 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
18 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
07 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
14 Feb 2021 | AP01 | Appointment of Ms Carolina Martins as a director on 1 June 2018 | |
14 Feb 2021 | AP01 | Appointment of Ms Marie Fraser as a director on 1 June 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
17 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
19 May 2019 | TM01 | Termination of appointment of Alison Jill Hill as a director on 10 May 2019 | |
07 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
07 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
13 May 2018 | CH01 | Director's details changed for Mrs. Alison Jill Hill on 10 May 2018 | |
12 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
21 Apr 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
24 Apr 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Natasha Stanarevic as a director on 1 December 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
31 Oct 2016 | AD01 | Registered office address changed from 83 Sinclair Road London W14 0NR to 2 Sterndale Road London W14 0HS on 31 October 2016 | |
31 Oct 2016 | AP01 | Appointment of Miss Victoria Jane Hennessy as a director on 19 September 2014 | |
31 Oct 2016 | AP01 | Appointment of Professor Felicia Uchezuba Eke as a director on 1 October 2009 | |
31 Oct 2016 | AP01 | Appointment of Mrs. Alison Jill Hill as a director on 31 January 2012 | |
31 Oct 2016 | AP01 | Appointment of Mr. Jeremy Robert O'grady as a director on 4 October 2013 |