SINCLAIR PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
19/03/2519 March 2025 Appointment of Mr David Johnston Alexander as a director on 2025-03-19

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

18/12/2418 December 2024 Termination of appointment of David William Linley as a director on 2024-12-12

View Document

18/12/2418 December 2024 Termination of appointment of Martin Paul Elliott as a director on 2024-12-12

View Document

06/11/246 November 2024 Satisfaction of charge 1 in full

View Document

29/10/2429 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

08/03/248 March 2024 Change of details for Linley & Simpson Limited as a person with significant control on 2024-03-08

View Document

07/12/237 December 2023 Director's details changed for Mr David William Linley on 2023-12-07

View Document

07/12/237 December 2023 Director's details changed for Mr Martin Paul Elliott on 2023-01-31

View Document

24/10/2324 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

02/10/232 October 2023 Termination of appointment of Nicholas David Simpson as a director on 2023-09-25

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

18/07/2318 July 2023 Registered office address changed from Linley & Simpson Troy Mills Troy Road, Horsforth Leeds LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on 2023-07-18

View Document

17/07/2317 July 2023 Appointment of Mr Ian Ronald Sutherland as a director on 2023-07-05

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/04/2129 April 2021 Registered office address changed from , 3 Greengate Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England to 70 st. Mary Axe London EC3A 8BE on 2021-04-29

View Document

02/03/212 March 2021 Registered office address changed from , Sinclair House, Main Street Heslington, York, North Yorkshire, YO10 5EB to 70 st. Mary Axe London EC3A 8BE on 2021-03-02

View Document

12/02/2112 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/11/1523 November 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/10/142 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/11/136 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/10/1324 October 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/09/1224 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/10/1114 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL SINCLAIR MCTURK / 03/09/2011

View Document

07/09/117 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NIALL SINCLAIR MCTURK / 03/09/2011

View Document

07/09/117 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/105 October 2010 CURREXT FROM 31/03/2011 TO 30/06/2011

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE NORMA MCTURK / 03/09/2010

View Document

05/10/105 October 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/10/0719 October 2007 £ NC 50000/125000 01/10/07

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0420 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/049 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

05/05/045 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0326 November 2003 NC INC ALREADY ADJUSTED 06/10/03

View Document

26/11/0326 November 2003 £ NC 100/50000 06/10/

View Document

26/11/0326 November 2003 VARYING SHARE RIGHTS AND NAMES

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM: HUTTON HOUSE SHERIFF HUTTON IND PARK YORK ROAD,SHERIFF HUTTON, YORK SHERIFF HUTTON / YORK YO60 6RZ

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003

View Document

05/09/035 September 2003 SECRETARY RESIGNED

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 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