SENTINAL PROPERTIES (NEWARK) LIMITED - History of Changes


DateDescription
2024-04-16 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-03-12 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2024-01-30 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-01-22 update statutory_documents APPLICATION FOR STRIKING-OFF
2023-12-21 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-05-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-04-27 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/21, NO UPDATES
2021-07-07 update account_category SMALL => TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-07-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-06-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES
2020-06-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES
2019-06-20 update num_mort_outstanding 1 => 0
2019-06-20 update num_mort_satisfied 1 => 2
2019-05-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-04-07 update num_mort_outstanding 2 => 1
2019-04-07 update num_mort_satisfied 0 => 1
2019-03-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-03-07 update account_category FULL => SMALL
2019-03-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-03-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-02-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-12-18 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER DANIEL LEE
2017-12-18 update statutory_documents DIRECTOR APPOINTED MR EDWARD AZOUZ
2017-12-18 update statutory_documents DIRECTOR APPOINTED MR JEFFREY AZOUZ
2017-12-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT YORKE-STARKEY
2017-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-04-27 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-02-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-11-09 update returns_last_madeup_date 2014-10-06 => 2015-10-06
2015-11-09 update returns_next_due_date 2015-11-03 => 2016-11-03
2015-10-16 update statutory_documents 06/10/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-11-07 update returns_last_madeup_date 2013-10-06 => 2014-10-06
2014-11-07 update returns_next_due_date 2014-11-03 => 2015-11-03
2014-10-10 update statutory_documents 06/10/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-11-07 update returns_last_madeup_date 2012-10-06 => 2013-10-06
2013-11-07 update returns_next_due_date 2013-11-03 => 2014-11-03
2013-10-16 update statutory_documents 06/10/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2010-12-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-10-07 => 2012-10-06
2013-06-23 update returns_next_due_date 2012-11-03 => 2013-11-03
2013-06-22 update account_ref_month 12 => 3
2013-06-22 update accounts_next_due_date 2012-09-30 => 2012-12-31
2012-12-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-12-17 update statutory_documents SECRETARY APPOINTED MR. ENRIQUE ELLIOTT
2012-12-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT YORKE-STARKEY
2012-10-30 update statutory_documents 06/10/12 FULL LIST
2012-08-13 update statutory_documents PREVEXT FROM 31/12/2011 TO 31/03/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY
2012-05-25 update statutory_documents 07/10/11 FULL LIST
2011-11-22 update statutory_documents 06/10/11 FULL LIST
2011-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERARD ALAN LEE / 22/11/2011
2011-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WLODZIMIERZ LIPIEN
2010-10-07 update statutory_documents 06/10/10 FULL LIST
2010-10-02 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-04-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-09 update statutory_documents 06/10/09 FULL LIST
2009-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERARD ALAN LEE / 09/10/2009
2009-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT YORKE-STARKEY / 09/10/2009
2009-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WLODZIMIERZ VICTOR LIPIEN / 09/10/2009
2009-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 1001 FINCHLEY ROAD LONDON NW11 7HB
2008-12-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-10-16 update statutory_documents RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-01-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2007-11-15 update statutory_documents RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-03-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION