F. SINCLAIR LIMITED
Status | ACTIVE |
Company No. | 01481427 |
Category | Private Limited Company |
Incorporated | 26 Feb 1980 |
Age | 44 years, 2 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
F. SINCLAIR LIMITED is an active private limited company with number 01481427. It was incorporated 44 years, 2 months, 4 days ago, on 26 February 1980. The company address is Camburgh House Camburgh House, Canterbury, CT1 3DN, Kent, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Feb 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Change account reference date company current shortened
Date: 28 Feb 2023
Action Date: 27 Feb 2022
Category: Accounts
Type: AA01
New date: 2022-02-27
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 26 Jul 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Notification of a person with significant control
Date: 08 Jun 2022
Action Date: 07 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-06-07
Psc name: Darren Charles Coumbe
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Resolution
Date: 12 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 12 Nov 2020
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 18 Aug 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 14 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Change person director company with change date
Date: 22 May 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-26
Officer name: Mr Darren Charles Coumbe
Documents
Change person director company with change date
Date: 21 May 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Barry Coumbe
Change date: 2019-03-26
Documents
Appoint person director company with name date
Date: 06 Feb 2019
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-24
Officer name: Mrs Carly Ann Coumbe
Documents
Appoint person director company with name date
Date: 06 Feb 2019
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-24
Officer name: Mr Darren Charles Coumbe
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Address
Type: AD01
Old address: The Old Barn Wood Street Swanley BR8 7PA England
Change date: 2019-02-06
New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 11 Jul 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Barry Coumbe
Documents
Capital allotment shares
Date: 11 Jul 2017
Action Date: 01 May 2015
Category: Capital
Type: SH01
Date: 2015-05-01
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Termination director company with name termination date
Date: 15 Aug 2016
Action Date: 06 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Robert Buckley
Termination date: 2015-04-06
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Address
Type: AD01
Old address: 1st Floor 23 Hatton Garden London EC1N 8BQ
New address: The Old Barn Wood Street Swanley BR8 7PA
Change date: 2016-08-15
Documents
Termination secretary company with name termination date
Date: 15 Aug 2016
Action Date: 06 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-04-06
Officer name: Keith Robert Buckley
Documents
Termination director company with name termination date
Date: 15 Aug 2016
Action Date: 06 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Buckley
Termination date: 2015-04-06
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2010
Action Date: 07 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-07
Documents
Change person director company with change date
Date: 30 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barry Coumbe
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 30 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Robert Buckley
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 30 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Susan Buckley
Documents
Change person director company with change date
Date: 30 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Janet Margaret Coumbe
Documents
Change person secretary company with change date
Date: 30 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Keith Robert Buckley
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 06 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 24 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 11 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 11 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 30 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 14 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 26 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/01; full list of members
Documents
Accounts with accounts type full
Date: 21 Nov 2000
Action Date: 28 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-28
Documents
Legacy
Date: 20 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/00; full list of members
Documents
Accounts with accounts type full
Date: 24 Dec 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 14 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/99; full list of members
Documents
Accounts with accounts type full
Date: 10 Apr 1999
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 02 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/98; full list of members
Documents
Accounts with accounts type full
Date: 26 Jan 1998
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 27 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/97; no change of members
Documents
Legacy
Date: 15 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/96; full list of members
Documents
Accounts with accounts type full
Date: 15 May 1997
Action Date: 28 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-28
Documents
Accounts with accounts type full
Date: 24 Feb 1997
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 07 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/95; no change of members
Documents
Accounts with accounts type small
Date: 23 Nov 1994
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Legacy
Date: 14 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/94; no change of members
Documents
Accounts with accounts type small
Date: 05 Sep 1993
Action Date: 28 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-28
Documents
Legacy
Date: 16 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/93; full list of members
Documents
Accounts with accounts type small
Date: 10 Sep 1992
Action Date: 28 Feb 1992
Category: Accounts
Type: AA
Made up date: 1992-02-28
Documents
Legacy
Date: 24 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/92; no change of members
Documents
Accounts with accounts type full
Date: 03 Dec 1991
Action Date: 28 Feb 1991
Category: Accounts
Type: AA
Made up date: 1991-02-28
Documents
Legacy
Date: 01 Aug 1991
Category: Annual-return
Type: 363b
Description: Return made up to 07/06/91; no change of members
Documents
Accounts with accounts type full
Date: 08 Aug 1990
Action Date: 28 Feb 1990
Category: Accounts
Type: AA
Made up date: 1990-02-28
Documents
Legacy
Date: 08 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 07/06/90; full list of members
Documents
Accounts with accounts type full
Date: 05 Jul 1989
Action Date: 28 Feb 1989
Category: Accounts
Type: AA
Made up date: 1989-02-28
Documents
Legacy
Date: 05 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 18/05/89; full list of members
Documents
Accounts with accounts type full
Date: 13 Jun 1988
Action Date: 29 Feb 1988
Category: Accounts
Type: AA
Made up date: 1988-02-29
Documents
Legacy
Date: 13 Jun 1988
Category: Annual-return
Type: 363
Description: Return made up to 20/04/88; full list of members
Documents
Accounts with accounts type full
Date: 12 Aug 1987
Action Date: 28 Feb 1987
Category: Accounts
Type: AA
Made up date: 1987-02-28
Documents
Legacy
Date: 12 Aug 1987
Category: Annual-return
Type: 363
Description: Return made up to 09/06/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 15 Aug 1986
Action Date: 28 Feb 1986
Category: Accounts
Type: AA
Made up date: 1986-02-28
Documents
Legacy
Date: 15 Aug 1986
Category: Annual-return
Type: 363
Description: Return made up to 25/06/86; full list of members
Documents
Legacy
Date: 13 May 1980
Category: Capital
Type: PUC 2
Description: Allotment of shares
Documents
Some Companies
122 CHRISTCHURCH ROAD PROPERTY LTD
PENHURST HOUSE,LONDON,SW11 3BY
Number: | 10307056 |
Status: | ACTIVE |
Category: | Private Limited Company |
22-23 COMMERCIAL STREET,LEEDS,LS1 6AL
Number: | 05092564 |
Status: | ACTIVE |
Category: | Private Limited Company |
152 QUEENS ROAD,LONDON,SE15 2HP
Number: | 09481583 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU
Number: | 10661976 |
Status: | ACTIVE |
Category: | Private Limited Company |
METEOR MORTGAGES & MONEY LIMITED
METEOR HOUSE, GLOSSOP ROAD,GLOSSOP,SK13 5HB
Number: | 05726214 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 CURRAGH ROAD,LONDONDERRY,BT47 4QJ
Number: | NI613037 |
Status: | ACTIVE |
Category: | Private Limited Company |