- Company Overview for SHERATON SYSTEMS LIMITED (02348058)
- Filing history for SHERATON SYSTEMS LIMITED (02348058)
- People for SHERATON SYSTEMS LIMITED (02348058)
- Charges for SHERATON SYSTEMS LIMITED (02348058)
- Registers for SHERATON SYSTEMS LIMITED (02348058)
- More for SHERATON SYSTEMS LIMITED (02348058)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Mar 2018 | AP03 | Appointment of Mr Gary Beaumont as a secretary on 28 February 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with updates | |
22 Jan 2018 | PSC05 | Change of details for Sheraton System (Holding) Limited as a person with significant control on 31 December 2017 | |
31 Oct 2017 | AA | Full accounts made up to 30 June 2017 | |
19 Apr 2017 | AP01 | Appointment of Mr Gareth William Lewis as a director on 18 April 2017 | |
14 Feb 2017 | AA | Full accounts made up to 30 June 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
21 Jul 2016 | CH01 | Director's details changed for Mr Andrew Mcarthur Holman-West on 21 July 2016 | |
20 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 30 June 2016
|
|
18 Mar 2016 | AD01 | Registered office address changed from London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to 1st Floor Royal Exchange London EC3V 3LN on 18 March 2016 | |
03 Mar 2016 | MR01 | Registration of charge 023480580001, created on 3 March 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
14 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
17 Nov 2014 | AA | Full accounts made up to 30 June 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
28 Nov 2013 | AA | Full accounts made up to 30 June 2013 | |
11 Jun 2013 | CH01 | Director's details changed for Sir Eric Peacock on 11 June 2013 | |
22 Jan 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
18 Jan 2013 | AA | Full accounts made up to 30 June 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
02 Jan 2012 | AA | Full accounts made up to 30 June 2011 | |
21 Dec 2011 | AR01 |
Annual return made up to 22 January 2011 with full list of shareholders
|
|
21 Dec 2011 | AR01 |
Annual return made up to 22 January 2010 with full list of shareholders
|
|
22 Nov 2011 | CH01 | Director's details changed for Mr Paul Anthony Ring on 14 March 2011 |