SENTINEL PROPERTIES LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/08/231 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/09/2022 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/07/193 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/09/1813 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/09/1711 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM SUITE 1 59 VICTORIA ROAD SURBITON SURREY KT6 4NQ

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/08/1613 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD FALCONER DUGUID JR. / 13/08/2016

View Document

13/08/1613 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD FALCONER DUGUID JR. / 13/08/2016

View Document

13/08/1613 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIE LORRAINE DUGUID / 13/08/2016

View Document

17/06/1617 June 2016 ADOPT ARTICLES 03/05/2016

View Document

16/06/1616 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR RONALD FALCONER DUGUID JR.

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MISS MARIE LORRAINE DUGUID

View Document

26/05/1626 May 2016 SUB-DIVISION 03/05/16

View Document

26/05/1626 May 2016 03/05/16 STATEMENT OF CAPITAL GBP 75.50

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/08/1516 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/06/148 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/08/124 August 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/06/1119 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD DUGUID / 05/04/2010

View Document

14/07/1014 July 2010 SAIL ADDRESS CREATED

View Document

14/07/1014 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN MARIE DUGUID / 05/04/2010

View Document

26/11/0926 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/07/979 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9713 June 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/08/9425 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/06/948 June 1994 RETURN MADE UP TO 23/05/94; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS

View Document

17/08/9217 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/08/9217 August 1992 RETURN MADE UP TO 23/05/92; FULL LIST OF MEMBERS

View Document

17/08/9217 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9219 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/10/9116 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9126 September 1991 ALTER MEM AND ARTS 16/09/91

View Document

26/09/9126 September 1991 REGISTERED OFFICE CHANGED ON 26/09/91 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

25/09/9125 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9124 September 1991 SECRETARY RESIGNED

View Document

24/09/9124 September 1991 DIRECTOR RESIGNED

View Document

23/05/9123 May 1991 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