Advanced company searchLink opens in new window

9 SINCLAIR ROAD LIMITED

Company number 08701113

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)
24 Nov 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
18 Oct 2023 AD01 Registered office address changed from Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ England to 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY on 18 October 2023
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
02 Nov 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
15 Sep 2022 AA Micro company accounts made up to 31 December 2021
29 Oct 2021 AD01 Registered office address changed from 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG England to Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ on 29 October 2021
29 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with updates
02 Sep 2021 AA Micro company accounts made up to 31 December 2020
08 Jan 2021 AD01 Registered office address changed from 9 Spring Street London W2 3RA England to 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG on 8 January 2021
15 Dec 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
28 Oct 2020 AP01 Appointment of Miss Marina Stephens as a director on 28 October 2020
14 Oct 2020 AA Micro company accounts made up to 31 December 2019
14 Oct 2020 TM01 Termination of appointment of Peter Francis Howard Stephens as a director on 14 October 2020
01 Apr 2020 TM02 Termination of appointment of Sp Property Group Limited as a secretary on 21 March 2020
23 Mar 2020 AD01 Registered office address changed from 202 Fulham Road London SW10 9PJ England to 9 Spring Street London W2 3RA on 23 March 2020
17 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
15 Feb 2019 AA Micro company accounts made up to 31 December 2018
08 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
15 Jan 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
19 Dec 2017 AA Micro company accounts made up to 30 September 2017
28 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
11 Aug 2017 CH04 Secretary's details changed for Sourcing Property Limited on 9 March 2017
11 Aug 2017 AD01 Registered office address changed from Sourcing Property, Third Floor, 202 Fulham Road London SW10 9PJ England to 202 Fulham Road London SW10 9PJ on 11 August 2017
01 Feb 2017 AP04 Appointment of Sourcing Property Limited as a secretary on 28 January 2017
01 Feb 2017 AD01 Registered office address changed from Power Road Studios 114 Power Road London W4 5PY to Sourcing Property, Third Floor, 202 Fulham Road London SW10 9PJ on 1 February 2017