SINDLESHAM COURT LIMITED
Status | ACTIVE |
Company No. | 00953392 |
Category | |
Incorporated | 02 May 1969 |
Age | 55 years, 1 month |
Jurisdiction | England Wales |
SUMMARY
SINDLESHAM COURT LIMITED is an active with number 00953392. It was incorporated 55 years, 1 month ago, on 02 May 1969. The company address is Sindlesham Court Mole Road Sindlesham Court Mole Road, Wokingham, RG41 5EA, Berkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Termination secretary company with name termination date
Date: 05 Oct 2023
Action Date: 29 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-09-29
Officer name: Colin Edwin Smith
Documents
Appoint person secretary company with name date
Date: 05 Oct 2023
Action Date: 29 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Charles Laird
Appointment date: 2023-09-29
Documents
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 25 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-25
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Termination director company with name termination date
Date: 30 Sep 2022
Action Date: 29 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Jonathan Oliver
Termination date: 2022-09-29
Documents
Appoint person director company with name date
Date: 16 May 2022
Action Date: 12 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Charles Laird
Appointment date: 2022-05-12
Documents
Appoint person director company with name date
Date: 15 May 2022
Action Date: 12 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Edward Woolf
Appointment date: 2022-05-12
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Termination director company with name termination date
Date: 26 Sep 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Charles Walker
Termination date: 2020-09-25
Documents
Confirmation statement with no updates
Date: 26 Sep 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Appoint person director company with name date
Date: 29 Jul 2020
Action Date: 28 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julian Charles Pacey
Appointment date: 2020-07-28
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Termination director company with name termination date
Date: 24 Feb 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Geoffrey Peters
Termination date: 2018-02-23
Documents
Appoint person director company with name date
Date: 14 Feb 2018
Action Date: 13 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-13
Officer name: Mr Peter James Sands
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Termination director company with name termination date
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-29
Officer name: Robert Edward Faulkner
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Termination director company with name termination date
Date: 25 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-15
Officer name: Neil Raymond Harvey
Documents
Appoint person secretary company with name
Date: 22 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Colin Edwin Smith
Documents
Appoint person secretary company with name date
Date: 22 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-08-15
Officer name: Mr Colin Edwin Smith
Documents
Termination director company with name termination date
Date: 21 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-15
Officer name: David Arthur Edmonds
Documents
Appoint person director company with name date
Date: 21 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Jonathan Oliver
Appointment date: 2016-08-15
Documents
Appoint person director company with name date
Date: 21 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-15
Officer name: Mr Robert Edward Faulkner
Documents
Appoint person director company with name date
Date: 21 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Cyril Lewis
Appointment date: 2016-08-15
Documents
Appoint person director company with name date
Date: 21 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Charles Walker
Appointment date: 2016-08-15
Documents
Termination secretary company with name termination date
Date: 20 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-08-15
Officer name: David Arthur Edmonds
Documents
Appoint person director company with name date
Date: 20 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-15
Officer name: Mr Colin Edwin Smith
Documents
Termination director company with name termination date
Date: 20 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Andrew Wilding
Termination date: 2016-08-15
Documents
Termination director company with name termination date
Date: 20 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-15
Officer name: Rodney Peter Hing
Documents
Termination director company with name termination date
Date: 20 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter James Browning
Termination date: 2016-08-15
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2016
Action Date: 03 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-03
Old address: Sindlesham Court Mole Road Sindlesham Berkshire RG41 5DB
New address: Sindlesham Court Mole Road Sindlesham Wokingham Berkshire RG41 5EA
Documents
Appoint person director company with name date
Date: 20 Jul 2016
Action Date: 21 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-21
Officer name: Mr Anthony Charles Howlett Bolton
Documents
Appoint person secretary company with name date
Date: 19 Jul 2016
Action Date: 21 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Arthur Edmonds
Appointment date: 2016-06-21
Documents
Termination secretary company with name termination date
Date: 19 Jul 2016
Action Date: 21 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-06-21
Officer name: Paul Charles Laird
Documents
Appoint person director company with name date
Date: 25 Nov 2015
Action Date: 29 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Arthur Edmonds
Appointment date: 2015-09-29
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Termination director company with name termination date
Date: 05 Oct 2015
Action Date: 29 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Charles Laird
Termination date: 2015-09-29
Documents
Annual return company with made up date no member list
Date: 05 Oct 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date no member list
Date: 06 Oct 2014
Action Date: 25 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-25
Documents
Termination director company with name termination date
Date: 06 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-30
Officer name: Colin Edwin Smith
Documents
Appoint person director company with name
Date: 28 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Andrew Wilding
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date no member list
Date: 12 Nov 2013
Action Date: 25 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-25
Documents
Termination director company with name
Date: 12 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Hayes
Documents
Annual return company with made up date no member list
Date: 15 Oct 2012
Action Date: 25 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-25
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Appoint person director company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rodney Peter Hing
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date no member list
Date: 28 Sep 2011
Action Date: 25 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-25
Documents
Termination director company with name
Date: 23 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Hooton
Documents
Appoint person director company with name
Date: 23 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Geoffrey Peters
Documents
Annual return company with made up date no member list
Date: 23 Nov 2010
Action Date: 25 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-25
Documents
Change person director company with change date
Date: 22 Nov 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-25
Officer name: John Michael Hooton
Documents
Change person director company with change date
Date: 22 Nov 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Edwin Smith
Change date: 2010-09-25
Documents
Change person director company with change date
Date: 22 Nov 2010
Action Date: 25 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter James Browning
Change date: 2010-09-25
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Appoint person secretary company with name
Date: 15 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Charles Laird
Documents
Termination secretary company with name
Date: 15 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin Smith
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Resolution
Date: 28 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/09/09
Documents
Legacy
Date: 25 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director anthony lewis
Documents
Legacy
Date: 24 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/09/08
Documents
Legacy
Date: 24 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / colin smith / 30/09/2006
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mr peter james browning
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director leonard starling
Documents
Legacy
Date: 09 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 25/09/07
Documents
Legacy
Date: 01 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/09/06
Documents
Legacy
Date: 11 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 13 Dec 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/09/05
Documents
Accounts with accounts type full
Date: 10 Aug 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Accounts with accounts type full
Date: 08 Dec 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/09/04
Documents
Legacy
Date: 11 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/09/03
Documents
Some Companies
60 VICARAGE ROAD,OLDBURY,B68 8HL
Number: | 09711221 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHILL DRY CLEANERS LIMITED
C/O 10 WATERSON STREET,,E2 8HE
Number: | 06382269 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 GROUND FLOOR WING B ELSTREE HOUSE,BOREHAMWOOD,WD6 1SD
Number: | 08663555 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 LEDCAMEROCH CRESCENT,GLASGOW,G61 4AD
Number: | SC390094 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
164 MOLLISON WAY,EDGWARE,HA8 5QZ
Number: | 11315517 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 LANGHAM PLACE,COLCHESTER,CO4 9GB
Number: | 11114665 |
Status: | ACTIVE |
Category: | Private Limited Company |