Date | Description |
2025-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/25, NO UPDATES |
2024-10-01 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-09-12 |
delete source_ip 77.68.95.152 |
2024-09-12 |
insert source_ip 213.165.92.114 |
2024-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2024 FROM
7 7 BELL YARD
LONDON
WC2A 2RJ
ENGLAND |
2024-07-10 |
delete alias Sentinel Maritime Limited |
2024-06-07 |
delete address The Wine Warehouse
Witney Road
Standlake OX29 7PR
United Kingdom |
2024-06-07 |
delete phone +44 (0) 845 605 2303 |
2024-06-07 |
insert address 7 Bell Yard
London
WC2A 2JR
United Kingdom |
2024-06-07 |
insert phone +44 (0) 208 135 7331 |
2024-06-07 |
update primary_contact The Wine Warehouse
Witney Road
Standlake OX29 7PR
United Kingdom => 7 Bell Yard
London
WC2A 2JR
United Kingdom |
2024-06-07 |
update statutory_documents COMPANY NAME CHANGED SENTINEL MARITIME LIMITED
CERTIFICATE ISSUED ON 07/06/24 |
2024-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2024 FROM
SENTINEL STUDIO, THE WINE WAREHOUSE WITNEY ROAD
STANDLAKE
WITNEY
OXFORDSHIRE
OX29 7PR
ENGLAND |
2024-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/24, NO UPDATES |
2024-04-26 |
update statutory_documents CESSATION OF RAYMOND WOOD GIBBONS AS A PSC |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-10-27 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-10-18 |
delete source_ip 159.253.214.148 |
2022-10-18 |
insert source_ip 77.68.95.152 |
2022-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, NO UPDATES |
2021-12-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-11-15 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-07-27 |
delete index_pages_linkeddomain mobirise.co |
2021-07-27 |
delete index_pages_linkeddomain mobirise.com |
2021-07-27 |
delete vat 841 2425 54 |
2021-07-27 |
insert vat GB 841242554 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES |
2021-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND WOOD GIBBONS / 01/09/2020 |
2021-01-15 |
delete address RGA Centre
Holwell OX18 4LD
United Kingdom |
2021-01-15 |
delete address RGA Centre, Holwell, Oxfordshire, OX18 4LD, United Kingdom |
2021-01-15 |
delete phone +44 (0) 1993.82.2142 |
2021-01-15 |
insert address The Wine Warehouse
Witney Road
Standlake OX29 7PR
United Kingdom |
2021-01-15 |
insert phone +44 (0) 0845 605 2303 |
2021-01-15 |
insert phone +44 (0) 845 605 2303 |
2021-01-15 |
update primary_contact RGA Centre, Holwell, Oxfordshire, OX18 4LD, United Kingdom => The Wine Warehouse
Witney Road
Standlake OX29 7PR
United Kingdom |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-11-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND WOOD GIBBONS |
2020-10-30 |
delete address RGA CENTRE, HOLWELL BURFORD OXFORDSHIRE OX18 4LD |
2020-10-30 |
insert address SENTINEL STUDIO, THE WINE WAREHOUSE WITNEY ROAD STANDLAKE WITNEY OXFORDSHIRE ENGLAND OX29 7PR |
2020-10-30 |
update registered_address |
2020-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2020 FROM
RGA CENTRE, HOLWELL
BURFORD
OXFORDSHIRE
OX18 4LD |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES |
2020-03-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GWYNETH KATHLEEN GIBBONS |
2020-03-23 |
update statutory_documents CESSATION OF RAYMOND WOOD GIBBONS AS A PSC |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-10-31 => 2018-09-30 |
2017-10-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2017-10-31 |
2017-09-29 |
insert contact_pages_linkeddomain mobirise.co |
2017-09-29 |
insert index_pages_linkeddomain mobirise.co |
2017-09-29 |
insert service_pages_linkeddomain mobirise.co |
2017-05-06 |
update website_status IndexPageFetchError => OK |
2017-05-06 |
delete source_ip 78.109.160.88 |
2017-05-06 |
insert source_ip 159.253.214.148 |
2017-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
2017-03-04 |
update website_status OK => IndexPageFetchError |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-07 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-22 => 2016-03-22 |
2016-05-13 |
update returns_next_due_date 2016-04-19 => 2017-04-19 |
2016-04-08 |
insert phone +44 (0)1993 822303 |
2016-04-08 |
update statutory_documents 22/03/16 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-08 |
update returns_last_madeup_date 2014-03-22 => 2015-03-22 |
2015-04-07 |
update returns_next_due_date 2015-04-19 => 2016-04-19 |
2015-04-07 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-31 |
update statutory_documents 22/03/15 FULL LIST |
2015-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ABBOTT |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-07 |
update returns_last_madeup_date 2013-03-22 => 2014-03-22 |
2014-05-07 |
update returns_next_due_date 2014-04-19 => 2015-04-19 |
2014-04-09 |
update statutory_documents 22/03/14 FULL LIST |
2014-04-08 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-09-27 |
insert person IRCA Lead |
2013-09-27 |
update founded_year 2005 => 2004 |
2013-08-08 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY WADE ABBOTT |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-22 => 2013-03-22 |
2013-06-25 |
update returns_next_due_date 2013-04-19 => 2014-04-19 |
2013-05-23 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-04-12 |
update statutory_documents 22/03/13 FULL LIST |
2012-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND WOOD GIBBONS / 27/11/2012 |
2012-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GWYNETH GIBBONS / 27/11/2012 |
2012-11-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS GWYNETH GIBBONS / 27/11/2012 |
2012-04-10 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-04-04 |
update statutory_documents 22/03/12 FULL LIST |
2012-03-21 |
update statutory_documents 21/03/12 STATEMENT OF CAPITAL GBP 4 |
2012-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN JONES |
2011-06-13 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-29 |
update statutory_documents 22/03/11 FULL LIST |
2011-01-05 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2011-01-04 |
update statutory_documents PREVSHO FROM 31/03/2011 TO 31/12/2010 |
2010-09-23 |
update statutory_documents DIRECTOR APPOINTED MR STEVEM MARK JONES |
2010-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEM MARK JONES / 23/09/2010 |
2010-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY WINFIELD |
2010-04-08 |
update statutory_documents 22/03/10 FULL LIST |
2010-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROY WINFIELD / 08/04/2010 |
2010-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENNIS SMITH |
2010-01-25 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-05 |
update statutory_documents RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
2008-10-17 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-09 |
update statutory_documents RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
2007-10-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/07 FROM:
RGA CENTRE, OLD BARN OFFICE
HOLWELL
BURFORD
OXFORDSHIRE OX18 4LD |
2007-04-04 |
update statutory_documents RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
2007-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-19 |
update statutory_documents RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
2006-01-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-09 |
update statutory_documents RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS |
2004-03-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |