SINCLAIR GATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Confirmation statement made on 2025-07-16 with no updates

View Document

22/05/2522 May 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Accounts

07/08/247 August 2024 Micro company accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

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

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

11/07/2311 July 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

10/08/2110 August 2021 Termination of appointment of Matthew Anthony Chadwick Johnson as a director on 2021-08-02

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

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

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

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

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

16/03/1716 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

09/05/169 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR MATTHEW ANTHONY CHADWICK JOHNSON

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES THOMPSON

View Document

16/07/1516 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

01/06/151 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

22/07/1422 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

24/06/1424 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/07/1316 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/09/1211 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

31/08/1231 August 2012 DIRECTOR APPOINTED MR NEIL JAMES KENYON

View Document

31/08/1231 August 2012 SECRETARY APPOINTED MR NEIL JAMES KENYON

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY LEWIS

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEWIS

View Document

23/07/1223 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

27/09/1127 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/08/115 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/09/108 September 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

08/09/108 September 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 16/07/07; CHANGE OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 16/07/06; NO CHANGE OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 16/07/04; CHANGE OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 16/07/03; CHANGE OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 16/07/01; CHANGE OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 16/07/00; CHANGE OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 16/07/98; CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 16/07/96; NO CHANGE OF MEMBERS

View Document

23/02/9623 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/09/9513 September 1995 RETURN MADE UP TO 16/07/95; FULL LIST OF MEMBERS

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

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

View Document

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

View Document

19/07/9419 July 1994 RETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS

View Document

20/12/9320 December 1993 REGISTERED OFFICE CHANGED ON 20/12/93 FROM: SECOND FLOOR,TRING HOUSE 77/81 HIGH STREET TRING HERTS HP23 4AB

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/08/9329 August 1993 EXEMPTION FROM APPOINTING AUDITORS 22/07/91

View Document

29/08/9329 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

29/08/9329 August 1993 RETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS

View Document

04/06/934 June 1993 REGISTERED OFFICE CHANGED ON 04/06/93 FROM: BARCLAYS BANK CHAMBERS 65 HIGH STREET TRING HERTS

View Document

25/08/9225 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

25/08/9225 August 1992 RETURN MADE UP TO 16/07/92; NO CHANGE OF MEMBERS

View Document

25/08/9225 August 1992 EXEMPTION FROM APPOINTING AUDITORS 16/07/92

View Document

12/08/9112 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

12/08/9112 August 1991 EXEMPTION FROM APPOINTING AUDITORS 22/07/91

View Document

12/08/9112 August 1991 RETURN MADE UP TO 16/07/91; NO CHANGE OF MEMBERS

View Document

27/07/9027 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

27/07/9027 July 1990 EXEMPTION FROM APPOINTING AUDITORS 02/07/90

View Document

27/07/9027 July 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/8919 April 1989 ALTER MEM AND ARTS 040489

View Document

19/04/8919 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/8919 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 REGISTERED OFFICE CHANGED ON 19/04/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/04/8917 April 1989 COMPANY NAME CHANGED CHANGETERM PROPERTY MANAGEMENT L IMITED CERTIFICATE ISSUED ON 18/04/89

View Document

24/02/8924 February 1989 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