SINCLAIR GOULDER (HERTS) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/23, NO UPDATES
2023-02-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE SINCLAIR
2023-02-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROSS MICHAEL SINCLAIR / 05/02/2023
2023-02-07 update statutory_documents CESSATION OF NATALIE SINCLAIR AS A PSC
2023-01-17 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-08-09 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-07-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES
2020-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS SINCLAIR / 01/01/2020
2020-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS SINCLAIR / 01/01/2020
2020-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS SINCLAIR / 01/01/2020
2020-02-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROSS SINCLAIR / 01/01/2020
2019-08-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-08-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-07-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-03-07 delete address C/O ORWELL ACCOUNTANTS LTD 109B HAMILTON ROAD FELIXSTOWE SUFFOLK ENGLAND IP11 7BL
2019-03-07 insert address NORTON CANNONS LANE HATFIELD BROAD OAK BISHOPS STORTFORD HERTFORDSHIRE UNITED KINGDOM CM22 7HY
2019-03-07 update registered_address
2019-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2019-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2019 FROM C/O ORWELL ACCOUNTANTS LTD 109B HAMILTON ROAD FELIXSTOWE SUFFOLK IP11 7BL ENGLAND
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-06-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROSS SINCLAIR / 08/06/2018
2018-06-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS NATALIE SINCLAIR / 08/06/2018
2018-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => null
2017-11-08 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-11-08 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-11-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY AUDREY SINCLAIR
2017-10-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-10-07 delete address BASEPOINT BUSINESS CENTRE 70 - 72 THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK ENGLAND IP3 9SJ
2017-10-07 insert address C/O ORWELL ACCOUNTANTS LTD 109B HAMILTON ROAD FELIXSTOWE SUFFOLK ENGLAND IP11 7BL
2017-10-07 update reg_address_care_of ORWELL ACCOUNTANTS LTD => null
2017-10-07 update registered_address
2017-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2017 FROM C/O ORWELL ACCOUNTANTS LTD BASEPOINT BUSINESS CENTRE 70 - 72 THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ ENGLAND
2017-09-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROSS MICHAEL SINCLAIR / 19/04/2017
2017-09-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROSS MICHAEL SINCLAIR / 30/04/2017
2017-09-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS NATALIE JANE SINCLAIR / 19/04/2017
2017-09-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS NATALIE JANE SINCLAIR / 30/04/2017
2017-09-15 update statutory_documents 31/03/17 STATEMENT OF CAPITAL GBP 4
2017-04-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AUDREY SINCLAIR / 19/04/2017
2017-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-16 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-12-20 delete address NORTON CANNONS LANE HATFIELD BROAD OAK BISHOPS STORTFORD HERTFORDSHIRE CM22 7HY
2016-12-20 insert address BASEPOINT BUSINESS CENTRE 70 - 72 THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK ENGLAND IP3 9SJ
2016-12-20 update reg_address_care_of null => ORWELL ACCOUNTANTS LTD
2016-12-20 update registered_address
2016-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2016 FROM NORTON CANNONS LANE HATFIELD BROAD OAK BISHOPS STORTFORD HERTFORDSHIRE CM22 7HY
2016-03-12 update returns_last_madeup_date 2015-02-05 => 2016-02-05
2016-03-12 update returns_next_due_date 2016-03-04 => 2017-03-05
2016-02-26 update statutory_documents 05/02/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-21 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-02-05 => 2015-02-05
2015-04-07 update returns_next_due_date 2015-03-05 => 2016-03-04
2015-03-11 update statutory_documents 05/02/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-27 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-09 update statutory_documents DIRECTOR APPOINTED MR ROSS SINCLAIR
2015-01-09 update statutory_documents 30/04/14 STATEMENT OF CAPITAL GBP 2
2014-09-04 update statutory_documents DIRECTOR APPOINTED MS NATALIE SINCLAIR
2014-09-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY SINCLAIR
2014-03-08 delete sic_code 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
2014-03-08 update returns_last_madeup_date 2013-02-05 => 2014-02-05
2014-03-08 update returns_next_due_date 2014-03-05 => 2015-03-05
2014-02-13 update statutory_documents 05/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-30 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-25 update returns_last_madeup_date 2012-02-05 => 2013-02-05
2013-06-25 update returns_next_due_date 2013-03-05 => 2014-03-05
2013-04-05 update statutory_documents 05/02/13 FULL LIST
2013-03-15 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-02-15 update statutory_documents 05/02/12 FULL LIST
2012-01-27 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-02-14 update statutory_documents 05/02/11 FULL LIST
2011-01-24 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-03-01 update statutory_documents 05/02/10 FULL LIST
2010-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALLEN SINCLAIR / 01/03/2010
2010-01-21 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-29 update statutory_documents RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2009-02-16 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-05-13 update statutory_documents RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-14 update statutory_documents RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-11-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/06 FROM: RIVERSIDE HOUSE 14 PROSPECT PLACE WELWYN HERTFORDSHIRE AL6 9EN
2006-07-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-04-26 update statutory_documents RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/05 FROM: CULPITT HOUSE 74-78 TOWN CENTRE HATFIELD HERTFORDSHIRE AL10 0JW
2005-02-14 update statutory_documents RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-05-13 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-13 update statutory_documents NEW SECRETARY APPOINTED
2004-05-13 update statutory_documents DIRECTOR RESIGNED
2004-05-13 update statutory_documents SECRETARY RESIGNED
2004-03-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05
2004-02-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION