SINCLAIR HAMMELTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewSatisfaction of charge 1 in full

View Document

22/04/2522 April 2025 Appointment of Mr Christopher Mark Ridgwell as a director on 2025-04-17

View Document

22/04/2522 April 2025 Termination of appointment of Stephen Henry Black as a director on 2025-04-17

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/08/2429 August 2024 Change of details for Agency Options Ltd as a person with significant control on 2024-08-22

View Document

28/08/2428 August 2024 Director's details changed for Mr Stephen Henry Black on 2024-08-28

View Document

28/08/2428 August 2024 Director's details changed for Ms Stephanie Patricia Prior on 2024-08-28

View Document

22/08/2422 August 2024 Registered office address changed from 2D Carshalton Road Sutton Surrey SM1 4RA United Kingdom to Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT on 2024-08-22

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-13 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

04/11/214 November 2021 Termination of appointment of Graham Christopher Weldon as a director on 2021-11-03

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 23 HIGH STREET BROMLEY KENT BR1 1LG

View Document

13/06/2013 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 067410340002

View Document

13/05/2013 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR GRAHAM CHRISTOPHER WELDON

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MRS STEPHANIE PATRICIA PRIOR

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

08/11/178 November 2017 CESSATION OF KATHRYN GAIL SINCLAIR AS A PSC

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGENCY OPTIONS LTD

View Document

08/11/178 November 2017 CESSATION OF RUSSELL PETER SINCLAIR AS A PSC

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/07/1724 July 2017 DIRECTOR APPOINTED MR STEPHEN HENRY BLACK

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/11/159 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/11/145 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 5 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG

View Document

27/01/1427 January 2014 Annual return made up to 4 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/03/134 March 2013 11/02/13 STATEMENT OF CAPITAL GBP 2

View Document

23/11/1223 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

17/11/1217 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/04/1224 April 2012 DIRECTOR APPOINTED RUSSELL PETER SINCLAIR

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/11/117 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

07/07/117 July 2011 CURRSHO FROM 30/11/2011 TO 30/09/2011

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/11/105 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MRS KATHRYN GAIL SINCLAIR

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SINCLAIR

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PETER SINCLAIR / 26/04/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PETER SINCLAIR / 26/04/2010

View Document

12/12/0912 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

04/11/084 November 2008 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