S M SINCLAIR DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

28/08/1428 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM MOLE / 28/04/2014

View Document

25/06/1425 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

09/04/149 April 2014 SOLVENCY STATEMENT DATED 17/03/14

View Document

09/04/149 April 2014 STATEMENT BY DIRECTORS

View Document

09/04/149 April 2014 09/04/14 STATEMENT OF CAPITAL GBP 9500

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM
7 SWALLOW STREET
LONDON
W1B 4DE

View Document

09/04/149 April 2014 REDUCE ISSUED CAPITAL 20/03/2014

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR EDWARD WILLIAM MOLE

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN BROWN

View Document

27/08/1327 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

13/02/1313 February 2013 ￯﾿ᄑ5000 CANCELLED FROM SHARE PREM A/C 04/02/2013

View Document

13/02/1313 February 2013 REDUCE ISSUED CAPITAL 04/02/2013

View Document

13/02/1313 February 2013 SOLVENCY STATEMENT DATED 31/01/13

View Document

13/02/1313 February 2013 STATEMENT BY DIRECTORS

View Document

13/02/1313 February 2013 13/02/13 STATEMENT OF CAPITAL GBP 12000

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR DEAN MATTHEW BROWN

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

24/08/1224 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

09/05/129 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

27/04/1227 April 2012 27/04/12 STATEMENT OF CAPITAL GBP 17000

View Document

27/04/1227 April 2012 SOLVENCY STATEMENT DATED 18/04/12

View Document

27/04/1227 April 2012 REDUCE ISSUED CAPITAL 23/04/2012

View Document

27/04/1227 April 2012 STATEMENT BY DIRECTORS

View Document

25/11/1125 November 2011 SECOND FILING FOR FORM CH04

View Document

10/11/1110 November 2011 10/11/11 STATEMENT OF CAPITAL GBP 17500

View Document

10/11/1110 November 2011 STATEMENT BY DIRECTORS

View Document

10/11/1110 November 2011 REDUCE ISSUED CAPITAL 03/11/2011

View Document

10/11/1110 November 2011 SOLVENCY STATEMENT DATED 03/11/11

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

05/09/115 September 2011 SOLVENCY STATEMENT DATED 25/08/11

View Document

05/09/115 September 2011 STATEMENT BY DIRECTORS

View Document

05/09/115 September 2011 05/09/11 STATEMENT OF CAPITAL GBP 21500

View Document

05/09/115 September 2011 REDUCE ISSUED CAPITAL 31/08/2011

View Document

17/08/1117 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 STATEMENT BY DIRECTORS

View Document

31/05/1131 May 2011 REDUCE ISSUED CAPITAL 10/05/2011

View Document

31/05/1131 May 2011 CANCELLATION OF SHARE PREMIUM ACCOUNT 10/05/2011

View Document

31/05/1131 May 2011 SOLVENCY STATEMENT DATED 10/05/11

View Document

31/05/1131 May 2011 31/05/11 STATEMENT OF CAPITAL GBP 27000

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR OLIVER ELLINGHAM

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT RICKMAN

View Document

21/04/1121 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

04/04/114 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES TAYLOR / 25/02/2011

View Document

30/03/1130 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM
10 CROWN PLACE
LONDON
EC2A 4FT

View Document

16/08/1016 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

25/05/1025 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JENKINS

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR CHRISTOPHER JAMES TAYLOR

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MR OLIVER BERNARD ELLINGHAM

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR EDWARD PORTEOUS

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD VELLACOTT JENKINS / 15/10/2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JENKINS / 22/06/2009

View Document

24/04/0924 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED NICHOLAS EDWARD VELLACOTT JENKINS

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR GWYNNE FURLONG

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR PETER ROE

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED ROBERT JAMES RICKMAN

View Document

12/08/0812 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED EDWARD MACGREGOR PORTEOUS

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR LEONARD YULL

View Document

05/04/085 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/04/0719 April 2007 S366A DISP HOLDING AGM 18/01/07

View Document

11/09/0611 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 SECRETARY RESIGNED

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 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