SENTINEL BRAND MANAGEMENT LIMITED

Mangapp Barns Mangapp Barns, Burnham-On-Crouch, CM0 8QQ, England
StatusACTIVE
Company No.08731624
CategoryPrivate Limited Company
Incorporated14 Oct 2013
Age10 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

SENTINEL BRAND MANAGEMENT LIMITED is an active private limited company with number 08731624. It was incorporated 10 years, 8 months, 4 days ago, on 14 October 2013. The company address is Mangapp Barns Mangapp Barns, Burnham-on-crouch, CM0 8QQ, England.



Company Fillings

Confirmation statement with no updates

Date: 24 May 2024

Action Date: 23 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-17

Officer name: Mr Mark Anthony Sadleir

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Anthony Sadleir

Change date: 2023-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-02

New address: Mangapp Barns Mangapp Chase Burnham-on-Crouch CM0 8QQ

Old address: 9a Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8FA England

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-01

Officer name: Thomas Nolf

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Address

Type: AD01

New address: 9a Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8FA

Old address: 1E Wick Road Business Park Burnham-on-Crouch Essex CM0 8LT

Change date: 2016-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Address

Type: AD01

Old address: 2B Springfield Industrial Estate Springfield Road Burnham-on-Crouch Essex CM0 8UA England

Change date: 2015-08-25

New address: 1E Wick Road Business Park Burnham-on-Crouch Essex CM0 8LT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-18

Officer name: Mr Mark Sadleir

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2015

Action Date: 28 May 2015

Category: Address

Type: AD01

Old address: 2B 2B Springfield Industrial Estate Springfield Road Burnham-on-Crouch Essex CM0 8UA England

New address: 2B Springfield Industrial Estate Springfield Road Burnham-on-Crouch Essex CM0 8UA

Change date: 2015-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-18

Officer name: Charmaine Forwood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2015

Action Date: 28 May 2015

Category: Address

Type: AD01

Change date: 2015-05-28

New address: 2B Springfield Industrial Estate Springfield Road Burnham-on-Crouch Essex CM0 8UA

Old address: Dalton House 60 Windsor Avenue London SW19 2RR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2015

Action Date: 20 May 2015

Category: Address

Type: AD01

Old address: Unit 2B Springfield Ind Estate Springfield Road Burnham on Crouch Essex CM0 8UA

New address: Dalton House 60 Windsor Avenue London SW19 2RR

Change date: 2015-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Address

Type: AD01

New address: Unit 2B Springfield Ind Estate Springfield Road Burnham on Crouch Essex CM0 8UA

Change date: 2014-12-09

Old address: 60 Windsor Avenue London SW19 2RR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Change account reference date company current extended

Date: 11 Nov 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Nolf

Change date: 2014-11-10

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-10

Officer name: Ms Charmaine Forwood

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2014

Action Date: 19 Mar 2014

Category: Address

Type: AD01

Old address: 7 Vicarage Court Southminster CM0 7GZ England

Change date: 2014-03-19

Documents

View document PDF

Incorporation company

Date: 14 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

Number:00555058
Status:ACTIVE
Category:Private Limited Company

COLSTON FABRICATIONS LTD

6 BISHOPSGATE DRIVE,GLASGOW,G21 1XE

Number:SC627317
Status:ACTIVE
Category:Private Limited Company

GMP EUROPE LIMITED

85 LONDON WALL,LONDON,EC2M 7AD

Number:06022600
Status:ACTIVE
Category:Private Limited Company

GUY PAYNE & CO (2009) LTD

5 PARKGATE ROAD,NESTON,CH64 9XF

Number:06785431
Status:ACTIVE
Category:Private Limited Company

LEVEN ESTATES (MANAGEMENT) LIMITED

EASBY HALL,GREAT AYTON,TS9 6JQ

Number:09878582
Status:ACTIVE
Category:Private Limited Company

MANATEE MARKETING (N.I.) LIMITED

ROOM SF2 11-14 NEWRY STREET,NEWRY,BT34 3JZ

Number:NI660348
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source