Advanced company searchLink opens in new window

SHERATON SYSTEMS LIMITED

Company number 02348058

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 213,082
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
  • GBP 200,000
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
  • GBP 200,000
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
  • GBP 200,000
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
  • ANNOTATION This document replaces the AR01 registered on 08/02/2011 as it was not properly delivered.
21 Dec 2011 AR01 Annual return made up to 22 January 2010 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 25/01/2010 as it was not properly delivered.
22 Nov 2011 CH01 Director's details changed for Mr Paul Anthony Ring on 14 March 2011