SENTPARK DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2422 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-25 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/11/222 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-25 with updates

View Document

19/10/2219 October 2022 Director's details changed for Mr Darren Andrew Gayer on 2022-09-25

View Document

19/10/2219 October 2022 Director's details changed for Mr Darren Andrew Gayer on 2022-09-25

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-25 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS UNITED KINGDOM

View Document

11/05/2011 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098163660001

View Document

11/05/2011 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098163660002

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/10/1915 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SENTPARK CAPITAL LIMITED

View Document

23/08/1723 August 2017 CESSATION OF SACHA GAYER AS A PSC

View Document

23/08/1723 August 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/07/177 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 CURREXT FROM 31/10/2016 TO 31/01/2017

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANDREW GAYER / 24/08/2016

View Document

18/03/1618 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/03/1618 March 2016 COMPANY NAME CHANGED PLUSDOWN LIMITED CERTIFICATE ISSUED ON 18/03/16

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR DARREN ANDREW GAYER

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

08/10/158 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information