BRIAN SINFIELD GALLERY LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewMicro company accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Confirmation statement made on 2024-12-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/05/2415 May 2024 Micro company accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Termination of appointment of Dale Andrew Lamb as a director on 2023-11-14

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Appointment of Mr Dale Andrew Lamb as a director on 2023-02-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

21/10/2221 October 2022 Cessation of Miranda Louise Marks as a person with significant control on 2022-06-08

View Document

21/10/2221 October 2022 Notification of Helen Lamb as a person with significant control on 2022-06-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

11/07/1811 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/06/1613 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/01/1627 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MIRANDA LOUISE MARKS / 11/08/2015

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL DAVID MARKS / 27/08/2015

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MIRANDA LOUISE MARKS / 27/08/2015

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL DAVID MARKS / 27/08/2015

View Document

27/08/1527 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MS MIRANDA LOUISE MARKS / 27/08/2015

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 6 SOUTHILL CORNBURY PARK, CHARLBURY OXFORDSHIRE OX7 3EW

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL DAVID MARKS / 01/10/2011

View Document

06/10/116 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MS MIRANDA LOUISE MULLEN / 01/10/2011

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS MIRANDA LOUISE MULLEN / 01/10/2011

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MR JOEL DAVID MARKS

View Document

06/07/106 July 2010 SECRETARY APPOINTED MS MIRANDA LOUISE MULLEN

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MS MIRANDA LOUISE MULLEN

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN SINFIELD

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, SECRETARY JOHN HOSKINS

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANN SINFIELD

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHARLES SINFIELD / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN VERONICA SINFIELD / 05/01/2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/01/0912 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANN SINFIELD / 20/03/2008

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SINFIELD / 20/03/2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 S366A DISP HOLDING AGM 30/09/05

View Document

11/10/0511 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 REGISTERED OFFICE CHANGED ON 06/01/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

06/01/036 January 2003 NEW SECRETARY APPOINTED

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 SECRETARY RESIGNED

View Document

20/12/0220 December 2002 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company