SINAI PARK HOUSE TRUST

Sinai Park House Sinai Park House, Burton-On-Trent, DE13 0QJ, England
StatusACTIVE
Company No.10434926
Category
Incorporated19 Oct 2016
Age7 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

SINAI PARK HOUSE TRUST is an active with number 10434926. It was incorporated 7 years, 7 months, 29 days ago, on 19 October 2016. The company address is Sinai Park House Sinai Park House, Burton-on-trent, DE13 0QJ, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Greenaway

Appointment date: 2022-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2022

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-13

Officer name: Caroline Lesley Hassall

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2022

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-13

Officer name: Paula Rosemary Dowding

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2020

Action Date: 31 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-31

Psc name: Catherine Anne Murphy

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2020

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-20

Psc name: Joanna Margaret Bussell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2019

Action Date: 26 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Roger Murphy

Termination date: 2019-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-08

Officer name: Joanna Margaret Bussell

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Lee Dowding

Appointment date: 2016-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Paula Rosemary Dowding

Appointment date: 2016-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-08

Officer name: Mr David Roger Murphy

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-08

Officer name: Mrs Catherine Anne Murphy

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-08

Officer name: Mrs Caroline Lesley Hassall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Address

Type: AD01

New address: Sinai Park House Shobnall Road Burton-on-Trent DE13 0QJ

Old address: Sinai Park House Shobnall Road Burton-on-Trent DE14 2BB England

Change date: 2016-11-22

Documents

View document PDF

Incorporation company

Date: 19 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CECILE MATTHEWS CONSULTING LTD

PIPERS BARN 63A STATION ROAD,NEWMARKET,CB8 9UP

Number:07287701
Status:ACTIVE
Category:Private Limited Company

INTER PRODUCT LICENCING LIMITED

2 PAULS GARDENS,SURREY,CR0 5QL

Number:04982069
Status:ACTIVE
Category:Private Limited Company

OAKWATER LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:00849644
Status:ACTIVE
Category:Private Limited Company

SENTINANT NETWORKS LIMITED

C/O BALLANTYNE & CO LTD 60,GLASGOW,G1 4AG

Number:SC494305
Status:ACTIVE
Category:Private Limited Company

SOUL & SONS ESTATES LTD

226 BYRON AVENUE,LONDON,E12 6NH

Number:11948859
Status:ACTIVE
Category:Private Limited Company

T & L JONES JOINERY LTD

IRISH SQUARE,ST ASAPH,LL17 0RN

Number:08395078
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