SENTINEL HOUSE LIMITED

08303884
16 TINWORTH STREET LONDON ENGLAND SE11 5AL

Documents

Documents
Date Category Description Pages
16 Sep 2024 accounts Annual Accounts 21 Buy now
16 Jan 2024 capital Statement of capital (Section 108) 3 Buy now
16 Jan 2024 insolvency Solvency Statement dated 31/12/23 1 Buy now
16 Jan 2024 resolution Resolution 3 Buy now
16 Jan 2024 resolution Resolution 3 Buy now
29 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
22 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2023 accounts Annual Accounts 20 Buy now
19 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2022 accounts Annual Accounts 20 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2021 accounts Annual Accounts 20 Buy now
21 Jul 2021 officers Appointment of director (Mr David Francis Fuller) 2 Buy now
21 Jul 2021 officers Termination of appointment of director (Simon Laborda Wigzell) 1 Buy now
25 Jan 2021 officers Change of particulars for director (Mr Fredrik Jonas Widlund) 2 Buy now
25 Jan 2021 officers Change of particulars for director (Mr Simon Laborda Wigzell) 2 Buy now
25 Jan 2021 officers Change of particulars for director (Mr Andrew Michael David Kirkman) 2 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2020 accounts Annual Accounts 21 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2019 officers Termination of appointment of director (Erik Henry Klotz) 1 Buy now
09 Aug 2019 officers Change of particulars for director (Mr Andrew Michael David Kirkman) 2 Buy now
15 Jul 2019 officers Appointment of director (Mr Andrew Michael David Kirkman) 2 Buy now
15 Jul 2019 officers Termination of appointment of director (John Howard Whiteley) 1 Buy now
20 Jun 2019 accounts Annual Accounts 20 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 May 2018 accounts Annual Accounts 19 Buy now
26 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2017 accounts Annual Accounts 24 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 officers Change of particulars for director (Mr Alain Gustave Paul Millet) 3 Buy now
27 Jun 2016 accounts Annual Accounts 21 Buy now
06 Dec 2015 officers Change of particulars for director (Mr Erik Henry Klotz) 3 Buy now
23 Nov 2015 annual-return Annual Return 7 Buy now
17 Jun 2015 accounts Annual Accounts 16 Buy now
18 Dec 2014 mortgage Registration of a charge 48 Buy now
16 Dec 2014 mortgage Statement of satisfaction of a charge 2 Buy now
24 Nov 2014 annual-return Annual Return 7 Buy now
06 Nov 2014 officers Appointment of director (Mr Fredrik Jonas Widlund) 2 Buy now
27 May 2014 accounts Annual Accounts 17 Buy now
27 Feb 2014 officers Appointment of director (Simon Laborda Wigzell) 3 Buy now
17 Feb 2014 officers Termination of appointment of director (Richard Tice) 1 Buy now
09 Dec 2013 annual-return Annual Return 6 Buy now
21 Oct 2013 officers Change of particulars for director (Mr Richard James Sunley Tice) 2 Buy now
25 Jan 2013 mortgage Particulars of a mortgage or charge 10 Buy now
20 Dec 2012 capital Return of Allotment of shares 4 Buy now
20 Dec 2012 resolution Resolution 1 Buy now
13 Dec 2012 incorporation Memorandum Articles 21 Buy now
13 Dec 2012 resolution Resolution 1 Buy now
30 Nov 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
22 Nov 2012 incorporation Incorporation Company 18 Buy now