SENTRY MEAD LTD

Company Documents

DateDescription
24/03/2524 March 2025 Statement of capital following an allotment of shares on 2024-10-04

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

24/10/2424 October 2024 Cessation of David Jonathan Haddon Walker as a person with significant control on 2024-10-04

View Document

24/10/2424 October 2024 Notification of A2K Hotels Ltd as a person with significant control on 2024-10-04

View Document

24/10/2424 October 2024 Appointment of Mrs Gayle Craven as a director on 2024-10-04

View Document

24/10/2424 October 2024 Termination of appointment of David Jonathan Haddon Walker as a director on 2024-10-04

View Document

24/10/2424 October 2024 Appointment of Mr Mark Craven as a director on 2024-10-04

View Document

20/09/2420 September 2024 Registered office address changed from Gladstone House 77-79 High Street Egham TW20 9HY England to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on 2024-09-20

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/03/235 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

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

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

28/02/2228 February 2022 Cessation of Charles Hayward Kearns as a person with significant control on 2021-09-30

View Document

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

View Accounts

24/10/2124 October 2021 Sub-division of shares on 2021-09-30

View Document

06/10/216 October 2021 Appointment of Mr Clinton James Mccarthy as a director on 2021-09-28

View Document

06/10/216 October 2021 Termination of appointment of Charles Hayward Kearns as a director on 2021-09-30

View Document

29/09/2129 September 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

04/03/204 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information