SENTINEL MANAGEMENT CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 04245436 |
Category | Private Limited Company |
Incorporated | 03 Jul 2001 |
Age | 22 years, 10 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
SENTINEL MANAGEMENT CONSULTANTS LIMITED is an active private limited company with number 04245436. It was incorporated 22 years, 10 months, 6 days ago, on 03 July 2001. The company address is Suite 1 Liberty House Suite 1 Liberty House, Bristol, BS3 2ST.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 28 Jun 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 12 Jul 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 08 Jul 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 10 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 28 Jul 2017
Action Date: 29 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David John Sables
Notification date: 2016-06-29
Documents
Confirmation statement with updates
Date: 19 Jul 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Statement of companys objects
Date: 29 Jun 2015
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 29 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 10 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 10 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 10 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Change account reference date company current shortened
Date: 04 Dec 2013
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2014-07-31
New date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Legacy
Date: 26 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Termination secretary company with name
Date: 29 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hannah Sables
Documents
Termination director company with name
Date: 29 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hannah Sables
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Change registered office address company with date old address
Date: 20 Dec 2010
Action Date: 20 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-20
Old address: the Clock Tower Old Weston Road Flax Bourton Bristol BS48 1UR United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Legacy
Date: 29 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 27 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-27
Officer name: David John Sables
Documents
Change person secretary company with change date
Date: 01 Jul 2010
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-04
Officer name: Mr David Sables
Documents
Legacy
Date: 23 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Certificate change of name company
Date: 23 Oct 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sentinel media consultants LIMITED\certificate issued on 23/10/09
Documents
Resolution
Date: 23 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Appoint person secretary company with name
Date: 13 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Sables
Documents
Change registered office address company with date old address
Date: 12 Oct 2009
Action Date: 12 Oct 2009
Category: Address
Type: AD01
Old address: Thorney House Richings Way Iver Buckinghamshire SL0 9DE
Change date: 2009-10-12
Documents
Termination director company with name
Date: 12 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hannah Sables
Documents
Termination secretary company with name
Date: 12 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hannah Sables
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/09; full list of members
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david sables / 27/02/2009
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 13 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 07 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 02 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/04; full list of members
Documents
Legacy
Date: 03 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/03; full list of members
Documents
Legacy
Date: 10 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 10/04/03 from: oak house 29 bathurst walk richings park iver buckinghamshire SL0 9EE
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 10 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/07/02; full list of members
Documents
Legacy
Date: 31 Aug 2001
Category: Capital
Type: 88(2)R
Description: Ad 03/07/01--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 11 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
HILL CREST,GRIMSBY,DN36 5UB
Number: | 03492282 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ASHLEY ADAMS TRAVEL (UK) LIMITED
GRIFFIN HOUSE,CRAWLEY,RH10 1DQ
Number: | 03307361 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLIVE STUDIO GRANGE ROAD,FARNHAM,GU10 2DQ
Number: | 03851391 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROWN MANAGEMENT CONSULTING LIMITED
BOCHASTLE,CALLANDER,FK17 8HD
Number: | SC334056 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HAZE LANE,LINCOLN,LN6 9SR
Number: | 05954985 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELSTEAD CHIROPRACTIC CLINIC LIMITED
THE GREEN,GODALMING,GU8 6HA
Number: | 07719190 |
Status: | ACTIVE |
Category: | Private Limited Company |