19 SINCLAIR ROAD LIMITED - FAREHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-08-29 View Report
Accounts. Accounts type dormant. 2023-06-19 View Report
Confirmation statement. Statement with updates. 2022-08-31 View Report
Accounts. Accounts type dormant. 2022-03-08 View Report
Confirmation statement. Statement with no updates. 2021-09-07 View Report
Accounts. Accounts type dormant. 2021-08-02 View Report
Accounts. Accounts type dormant. 2020-12-21 View Report
Confirmation statement. Statement with no updates. 2020-09-08 View Report
Confirmation statement. Statement with updates. 2019-08-15 View Report
Officers. Officer name: Esh Management Ltd. Termination date: 2019-07-08. 2019-07-08 View Report
Officers. Officer name: Alexander Faulkner Partnership Limited. Appointment date: 2019-07-08. 2019-07-08 View Report
Address. New address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN. Old address: C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA. Change date: 2019-07-08. 2019-07-08 View Report
Accounts. Accounts type dormant. 2019-01-29 View Report
Confirmation statement. Statement with no updates. 2018-07-30 View Report
Accounts. Accounts type dormant. 2018-01-31 View Report
Confirmation statement. Statement with no updates. 2017-07-31 View Report
Accounts. Accounts type dormant. 2017-02-13 View Report
Confirmation statement. Statement with updates. 2016-08-01 View Report
Accounts. Accounts type dormant. 2016-03-23 View Report
Accounts. Accounts type dormant. 2015-09-25 View Report
Annual return. With made up date full list shareholders. 2015-07-30 View Report
Annual return. With made up date full list shareholders. 2014-08-04 View Report
Accounts. Accounts type total exemption full. 2014-07-02 View Report
Officers. Officer name: Esh Management Ltd. 2014-05-16 View Report
Officers. Officer name: Tg Estate Management Limited. 2014-05-16 View Report
Address. Old address: Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England. Change date: 2014-05-16. 2014-05-16 View Report
Officers. Change date: 2014-01-01. Officer name: Tg Estate Management Limited. 2014-03-16 View Report
Address. Change date: 2014-03-16. Old address: C/O Tg Estate Management Ltd Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom. 2014-03-16 View Report
Annual return. With made up date full list shareholders. 2013-08-20 View Report
Accounts. Accounts type total exemption small. 2013-07-11 View Report
Annual return. With made up date full list shareholders. 2012-09-21 View Report
Officers. Change date: 2012-01-01. Officer name: Tg Estate Management Limited. 2012-09-21 View Report
Accounts. Accounts type total exemption full. 2012-06-14 View Report
Accounts. Accounts type total exemption small. 2011-10-03 View Report
Annual return. With made up date full list shareholders. 2011-08-17 View Report
Address. Change date: 2011-08-17. Old address: 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom. 2011-08-17 View Report
Officers. Officer name: Tyser Greenwood Estate Management. Change date: 2011-03-20. 2011-03-28 View Report
Annual return. With made up date full list shareholders. 2010-08-12 View Report
Officers. Change date: 2010-07-30. Officer name: Lyn Newell. 2010-08-12 View Report
Officers. Officer name: Jiva Ghows-Retnam. Change date: 2010-07-30. 2010-08-12 View Report
Officers. Change date: 2010-07-30. Officer name: Tyser Greenwood Estate Management. 2010-08-12 View Report
Accounts. Accounts type total exemption full. 2010-06-21 View Report
Accounts. Accounts type total exemption small. 2009-11-05 View Report
Annual return. Legacy. 2009-09-17 View Report
Accounts. Accounts type total exemption full. 2008-11-02 View Report
Officers. Description: Secretary appointed tyser greenwood estate management. 2008-09-15 View Report
Annual return. Legacy. 2008-09-11 View Report
Address. Description: Location of debenture register. 2008-09-11 View Report
Address. Description: Registered office changed on 11/09/2008 from 42 margravine gardens london W6 8RJ. 2008-09-11 View Report
Address. Description: Location of register of members. 2008-09-11 View Report