SENTINEL RESIDENTIAL - History of Changes


DateDescription
2024-04-07 delete company_previous_name COMPLETE SOLUTIONS (LONDON) LTD
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-29 => 2024-12-29
2024-03-26 delete source_ip 46.32.231.104
2024-03-26 insert source_ip 92.205.173.141
2023-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-29 => 2023-12-29
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-19 delete about_pages_linkeddomain twitter.com
2022-07-19 delete contact_pages_linkeddomain twitter.com
2022-07-19 delete index_pages_linkeddomain twitter.com
2022-07-19 insert about_pages_linkeddomain instagram.com
2022-07-19 insert contact_pages_linkeddomain instagram.com
2022-07-19 insert index_pages_linkeddomain instagram.com
2022-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-29 => 2022-12-29
2021-12-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ROBERT FENWICK
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/21, NO UPDATES
2021-06-28 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/06/2021
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-29 => 2021-12-29
2020-12-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-29 => 2021-03-29
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-04-07 update accounts_next_due_date 2020-03-30 => 2020-12-29
2020-03-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2020-01-07 update account_ref_day 30 => 29
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-03-30
2019-12-30 update statutory_documents PREVSHO FROM 30/03/2019 TO 29/03/2019
2019-09-25 delete source_ip 212.227.102.174
2019-09-25 insert source_ip 46.32.231.104
2019-09-25 update robots_txt_status www.sentinel-residential.com: 404 => 200
2019-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES
2019-05-31 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 30/05/2019
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2019-03-30 => 2019-12-30
2019-01-30 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-01-07 update account_ref_day 31 => 30
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-03-30
2018-12-30 update statutory_documents PREVSHO FROM 31/03/2018 TO 30/03/2018
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES
2017-10-07 update company_status Active - Proposal to Strike off => Active
2017-09-16 update statutory_documents DISS40 (DISS40(SOAD))
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/17, NO UPDATES
2017-09-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-09-07 update company_status Active => Active - Proposal to Strike off
2017-08-22 update statutory_documents FIRST GAZETTE
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-02 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-05-30 => 2016-05-30
2016-08-07 update returns_next_due_date 2016-06-27 => 2017-06-27
2016-07-13 update statutory_documents 30/05/16 FULL LIST
2015-08-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-09 delete address UNIT 3A GROSVENOR HOUSE 1 HIGH STREET EDGWARE MIDDLESEX ENGLAND HA8 7TA
2015-07-09 insert address UNIT 3A GROSVENOR HOUSE 1 HIGH STREET EDGWARE MIDDLESEX HA8 7TA
2015-07-09 update registered_address
2015-07-09 update returns_last_madeup_date 2014-05-30 => 2015-05-30
2015-07-09 update returns_next_due_date 2015-06-27 => 2016-06-27
2015-06-25 update statutory_documents 30/05/15 FULL LIST
2014-12-28 delete source_ip 212.227.202.204
2014-12-28 insert source_ip 212.227.102.174
2014-10-07 delete address UNIT 110 PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ
2014-10-07 insert address UNIT 3A GROSVENOR HOUSE 1 HIGH STREET EDGWARE MIDDLESEX ENGLAND HA8 7TA
2014-10-07 update registered_address
2014-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2014 FROM C/O OM ASSOCIATES LTD UNIT 110 PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ
2014-09-07 delete address UNIT 110 PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX UNITED KINGDOM HA8 7BJ
2014-09-07 insert address UNIT 110 PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-05-30 => 2014-05-30
2014-09-07 update returns_next_due_date 2014-06-27 => 2015-06-27
2014-08-06 update statutory_documents 30/05/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2013-05-31 => 2014-03-31
2014-05-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-04-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 update account_ref_month 5 => 3
2014-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2014-12-31
2014-01-20 update statutory_documents CURRSHO FROM 31/05/2014 TO 31/03/2014
2014-01-14 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-12-31 delete source_ip 82.165.127.161
2013-12-31 insert source_ip 212.227.202.204
2013-08-01 update returns_last_madeup_date 2012-05-30 => 2013-05-30
2013-08-01 update returns_next_due_date 2013-06-27 => 2014-06-27
2013-07-31 update statutory_documents 30/05/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-25 delete address 1 HIGH STREET EDGWARE MIDDLESEX UNITED KINGDOM HA8 7TA
2013-06-25 insert address UNIT 110 PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX UNITED KINGDOM HA8 7BJ
2013-06-25 update reg_address_care_of OWEN MURPHY ASSOCIATES => OM ASSOCIATES LTD
2013-06-25 update registered_address
2013-06-21 delete address 19-20 NOEL STREET LONDON W1F 8GW
2013-06-21 delete sic_code 7032 - Manage real estate, fee or contract
2013-06-21 insert address 1 HIGH STREET EDGWARE MIDDLESEX UNITED KINGDOM HA8 7TA
2013-06-21 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-21 update reg_address_care_of null => OWEN MURPHY ASSOCIATES
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-05-30 => 2012-05-30
2013-06-21 update returns_next_due_date 2012-06-27 => 2013-06-27
2013-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2013 FROM C/O OWEN MURPHY ASSOCIATES 1 HIGH STREET EDGWARE MIDDLESEX HA8 7TA UNITED KINGDOM
2013-02-28 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 19-20 NOEL STREET LONDON W1F 8GW
2012-06-19 update statutory_documents 30/05/12 FULL LIST
2012-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT FENWICK / 07/12/2011
2012-06-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIMON ROBERT FENWICK / 07/12/2011
2012-02-29 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2012-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE
2011-06-01 update statutory_documents 30/05/11 FULL LIST
2011-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARY CLARKE / 30/05/2011
2011-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT FENWICK / 30/05/2011
2011-06-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIMON ROBERT FENWICK / 30/05/2011
2010-10-13 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-07-01 update statutory_documents 30/05/10 FULL LIST
2010-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARY CLARKE / 30/05/2010
2009-10-26 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-07-20 update statutory_documents RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2008-09-17 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 34 SOUTH MOLTON STREET LONDON W1K 5BP
2008-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARKE / 30/05/2008
2008-05-30 update statutory_documents RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2007-08-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-28 update statutory_documents RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS
2007-01-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-07-31 update statutory_documents RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-05-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-06-08 update statutory_documents RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-03-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-06-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-06-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-01 update statutory_documents RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/04 FROM: 5 VIGO STREET LONDON W1X 3HB
2004-03-16 update statutory_documents COMPANY NAME CHANGED COMPLETE SOLUTIONS (LONDON) LTD CERTIFICATE ISSUED ON 16/03/04
2004-01-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-01-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-06 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-02 update statutory_documents DIRECTOR RESIGNED
2003-06-02 update statutory_documents SECRETARY RESIGNED
2003-05-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION