SINCLAIR MANAGEMENT LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-10 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-20 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2023-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/23, NO UPDATES
2022-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-01-07 update accounts_next_due_date 2022-01-31 => 2022-10-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-31
2021-12-02 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-14 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-09-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-08-27 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-09-28 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-03-19 update statutory_documents ARTICLES OF ASSOCIATION
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2018-02-09 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2018-02-09 update statutory_documents ADOPT ARTICLES 26/07/2017
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-24 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-01-08 delete address WYNYARD PARK HOUSE WYNYARD AVENUE WYNYARD UNITED KINGDOM TS22 5TB
2017-01-08 insert address EVOLUTION BUSINESS CENTRE COUNTY BUSINESS PARK DARLINGTON ROAD NORTHALLERTON ENGLAND DL6 2NQ
2017-01-08 update reg_address_care_of BALDWINS (WYNYARD) LTD => null
2017-01-08 update registered_address
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2016 FROM GLADSTONE HOUSE GLADSTONE STREET CROOK DL15 9ED ENGLAND
2016-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2016 FROM C/O BALDWINS (WYNYARD) LTD WYNYARD PARK HOUSE WYNYARD AVENUE WYNYARD TS22 5TB UNITED KINGDOM
2016-10-07 delete address 8 HIGH STREET YARM TS15 9AE
2016-10-07 insert address WYNYARD PARK HOUSE WYNYARD AVENUE WYNYARD UNITED KINGDOM TS22 5TB
2016-10-07 update reg_address_care_of null => BALDWINS (WYNYARD) LTD
2016-10-07 update registered_address
2016-10-03 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 8 HIGH STREET YARM TS15 9AE
2016-03-12 update returns_last_madeup_date 2015-01-15 => 2016-01-15
2016-03-12 update returns_next_due_date 2016-02-12 => 2017-02-12
2016-02-10 update statutory_documents 15/01/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-12-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-06 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 delete address 8 HIGH STREET YARM UNITED KINGDOM TS15 9AE
2015-03-07 insert address 8 HIGH STREET YARM TS15 9AE
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-01-15 => 2015-01-15
2015-03-07 update returns_next_due_date 2015-02-12 => 2016-02-12
2015-02-11 update statutory_documents 15/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-14 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 101A HIGH STREET YARM CLEVELAND TS15 9BB
2014-04-07 insert address 8 HIGH STREET YARM UNITED KINGDOM TS15 9AE
2014-04-07 update reg_address_care_of J MARTIN JAMES => null
2014-04-07 update registered_address
2014-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2014 FROM C/O J MARTIN JAMES 101A HIGH STREET YARM CLEVELAND TS15 9BB
2014-02-07 delete address 101A HIGH STREET YARM CLEVELAND ENGLAND TS15 9BB
2014-02-07 insert address 101A HIGH STREET YARM CLEVELAND TS15 9BB
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-15 => 2014-01-15
2014-02-07 update returns_next_due_date 2014-02-12 => 2015-02-12
2014-01-15 update statutory_documents 15/01/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-12-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-11-01 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-15 => 2013-01-15
2013-06-25 update returns_next_due_date 2013-02-12 => 2014-02-12
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-03-06 update statutory_documents 15/01/13 FULL LIST
2012-10-18 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-07 update statutory_documents 15/01/12 FULL LIST
2011-10-27 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 208 CHESTER ROAD SUNDERLAND SR4 7HE
2011-01-26 update statutory_documents 15/01/11 FULL LIST
2010-10-27 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-01-28 update statutory_documents 15/01/10 FULL LIST
2010-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LESLEY COWIE / 28/01/2010
2010-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COWIE / 28/01/2010
2009-12-20 update statutory_documents 31/01/09 TOTAL EXEMPTION FULL
2009-02-03 update statutory_documents RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-11-24 update statutory_documents 31/01/08 TOTAL EXEMPTION FULL
2008-02-24 update statutory_documents RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-10-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-02-01 update statutory_documents RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-04-25 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-01-17 update statutory_documents RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-06-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-04-04 update statutory_documents RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-11-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-01-29 update statutory_documents RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-02-11 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-20 update statutory_documents DIRECTOR RESIGNED
2003-01-20 update statutory_documents SECRETARY RESIGNED
2003-01-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION