SENTINEL PARTNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

02/09/242 September 2024 Termination of appointment of Jason Sahota as a director on 2024-09-02

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Registration of charge 077100920001, created on 2024-03-22

View Document

12/03/2412 March 2024 Appointment of Mr Jason Sahota as a director on 2024-01-01

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

06/05/226 May 2022 Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to 19 Highfield Road Edgbaston Birmingham B15 3BH on 2022-05-06

View Document

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

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

06/08/206 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANDREW MCCUSKER / 01/03/2019

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM ANDREW MCCUSKER / 01/03/2019

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR LEE ANTHONY COUPLAND / 01/03/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTHONY COUPLAND / 01/03/2019

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM PO BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTHONY COUPLAND / 01/10/2018

View Document

13/06/1813 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

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

View Accounts

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

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

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/03/1622 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

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

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/04/159 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 VARYING SHARE RIGHTS AND NAMES

View Document

27/03/1527 March 2015 14/01/15 STATEMENT OF CAPITAL GBP 100

View Document

27/03/1527 March 2015 14/01/15 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

21/03/1421 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

17/03/1417 March 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

03/09/133 September 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

03/12/123 December 2012 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM P O BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL ENGLAND

View Document

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

19/11/1219 November 2012 07/11/12 STATEMENT OF CAPITAL GBP 4

View Document

19/11/1219 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 7 BROOMHURST EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3NL

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL BARLOW

View Document

25/07/1225 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

19/07/1119 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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